Sevres
92310
Director Name | Abdelhakim Toulous |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Moroccan |
Status | Closed |
Appointed | 18 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 25 August 2015) |
Role | Consultant |
Country of Residence | Morocco |
Correspondence Address | Cym Massira No 373 Rabat Morocco |
Director Name | Karl Gregory Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sprowston Road Forest Gate London E7 9AD |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Dream & Sea Company 50.00% Ordinary |
---|---|
2 at £1 | Luc Ignace Rene Aunillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,637 |
Cash | £101 |
Current Liabilities | £8,738 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Termination of appointment of Karl Gregory Williams as a director on 18 September 2014 (1 page) |
19 September 2014 | Appointment of Abdelhakim Toulous as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Marie Pierre Lucas as a director on 18 September 2014 (2 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 November 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
8 November 2012 | Incorporation
|