Company NameJlvtcreation Ltd
Company StatusDissolved
Company Number08228156
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johan Daunar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2012(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 08 September 2015)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Moore House Cassilis Road
London
E14 9LN
Director NameMr Thierry Theresin
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleRegional Director
Country of ResidenceFrance
Correspondence Address3 Ter
Rue Bois De Larrue
Chevru
77320

Location

Registered Address1 Moore House
Cassilis Road
London
E14 9LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Lydia Collart
40.00%
Ordinary
1 at £1Johan Daunar
20.00%
Ordinary
1 at £1Narges Brini
20.00%
Ordinary
1 at £1Thierry Theresin
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,127
Current Liabilities£12,094

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
(3 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
(3 pages)
12 October 2014Director's details changed for Mr Johan Daunar on 28 January 2014 (2 pages)
12 October 2014Director's details changed for Mr Johan Daunar on 28 January 2014 (2 pages)
4 October 2014Director's details changed for Mr Johan Daunar on 4 October 2014 (2 pages)
4 October 2014Director's details changed for Mr Johan Daunar on 4 October 2014 (2 pages)
4 October 2014Director's details changed for Mr Johan Daunar on 4 October 2014 (2 pages)
22 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
22 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
31 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 31 March 2014 (1 page)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(3 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(3 pages)
4 October 2012Termination of appointment of Thierry Theresin as a director (1 page)
4 October 2012Termination of appointment of Thierry Theresin as a director (1 page)
4 October 2012Appointment of Mr Johan Daunar as a director (2 pages)
4 October 2012Appointment of Mr Johan Daunar as a director (2 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)