Company NameCMPJ Oleron Ltd
Company StatusDissolved
Company Number08299637
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Laurene Marie Marvillet
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Patrick Voisot
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence AddressLes Allars 14 Rue Des Chenes
Dolus D'Olerons
17550

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £0.001Laurene Marvillet
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 7 January 2014 (1 page)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
20 February 2013Termination of appointment of Patrick Voisot as a director (1 page)
20 February 2013Appointment of Mrs Laurene Marvillet as a director (2 pages)
20 February 2013Termination of appointment of Patrick Voisot as a director (1 page)
20 February 2013Appointment of Mrs Laurene Marvillet as a director (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)