330c Holloway Road
London
N7 6NJ
Director Name | Mr Pierre Palluet |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Cultural Manager |
Country of Residence | United Kingdom |
Correspondence Address | 330c Holloway Road Flat 2 London N7 6NJ |
Website | franglish67.com |
---|
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.4k at £1 | Franglish Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,174 |
Current Liabilities | £1,436 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 December 2013 | Registered office address changed from 50 Newcourt House Pott Street London E2 0EG on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 50 Newcourt House Pott Street London E2 0EG on 19 December 2013 (1 page) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 March 2013 | Registered office address changed from 330C Holloway Road Flat 2 London N7 6NJ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 330C Holloway Road Flat 2 London N7 6NJ United Kingdom on 12 March 2013 (1 page) |
31 January 2013 | Termination of appointment of Pierre Palluet as a director (1 page) |
31 January 2013 | Appointment of Mr Steven Annonziata as a director (2 pages) |
31 January 2013 | Appointment of Mr Steven Annonziata as a director (2 pages) |
31 January 2013 | Termination of appointment of Pierre Palluet as a director (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|