London
EC3M 3BE
Director Name | Mr Benjamin De Bontin |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 80 Avenue D'Iena 75116 Paris France |
Director Name | Mr Zygmunt Andrzej Stanislaw Trzebinski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Road Sutton Surrey SM2 5ET |
Registered Address | First Floor 10 Fenchurch Street London EC3M 3BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Barents Risk Management Sarl 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
28 June 2017 | Registered office address changed from Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP to First Floor 10 Fenchurch Street London EC3M 3BE on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP to First Floor 10 Fenchurch Street London EC3M 3BE on 28 June 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
1 March 2017 | Termination of appointment of Zygmunt Andrzej Stanislaw Trzebinski as a director on 6 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Zygmunt Andrzej Stanislaw Trzebinski as a director on 6 February 2017 (2 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
2 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Christopher Peter Charlton as a director on 26 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Christopher Peter Charlton as a director on 26 January 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
28 April 2016 | Termination of appointment of Benjamin De Bontin as a director on 20 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Benjamin De Bontin as a director on 20 April 2016 (1 page) |
20 April 2016 | Director's details changed for Mr Benjamin De Bontin on 8 November 2012 (2 pages) |
20 April 2016 | Director's details changed for Mr Benjamin De Bontin on 8 November 2012 (2 pages) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
18 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
26 May 2015 | Appointment of Mr Zygmunt Andrzej Stanislaw Trzebinski as a director on 11 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Zygmunt Andrzej Stanislaw Trzebinski as a director on 11 May 2015 (2 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
26 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2012 | Register inspection address has been changed (1 page) |
13 December 2012 | Register inspection address has been changed (1 page) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|