21 Bis Rue Pierre Leroux 75007
Paris
France
Director Name | Ms Amanda Spring |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Luca Signorelli 17 - Jesi Milano 20154 Milano |
Website | www.talent05.com |
---|
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amanda Spring 50.00% Ordinary |
---|---|
1 at £1 | Manuela Breschi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,322 |
Cash | £10,024 |
Current Liabilities | £31,655 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Notification of Amanda Spring as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Change of details for Ms Amanda Spring as a person with significant control on 11 January 2017 (2 pages) |
22 January 2018 | Notification of Manuela Breschi as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Director's details changed for Ms Amanda Spring on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Ms Amanda Spring on 11 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 16 July 2014 (1 page) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Director's details changed for Ms Amanda Spring on 26 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Amanda Spring on 26 August 2013 (2 pages) |
11 June 2013 | Registered office address changed from 55 Syon Park Gardens Isleworth Middlesex TW7 5NE United Kingdom on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 55 Syon Park Gardens Isleworth Middlesex TW7 5NE United Kingdom on 11 June 2013 (2 pages) |
21 December 2012 | Incorporation
|
21 December 2012 | Incorporation
|