London
EC3A 7BA
Director Name | Mr Thomas Camille |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 August 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 November 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Oriel Bensimhon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Dan Joseph Cohen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £100 | Eleven Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £479,058 |
Gross Profit | £143,654 |
Net Worth | -£772,649 |
Cash | £27,431 |
Current Liabilities | £1,187,783 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Thomas Camille on 16 January 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 September 2016 | Appointment of Mr Andre Kaiser as a director on 22 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Thomas Camille as a director on 22 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Thomas Camille as a director on 22 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Oriel Bensimhon as a director on 22 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Oriel Bensimhon as a director on 22 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Dan Joseph Cohen as a director on 22 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Andre Kaiser as a director on 22 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Dan Joseph Cohen as a director on 22 August 2016 (1 page) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Director's details changed for Dan Joseph Cohen on 29 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Dan Joseph Cohen on 29 January 2016 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
10 January 2013 | Incorporation (30 pages) |
10 January 2013 | Incorporation (30 pages) |