Company NameEleven Paris Limited
Company StatusDissolved
Company Number08355883
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andre Kaiser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Thomas Camille
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameOriel Bensimhon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameDan Joseph Cohen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £100Eleven Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£479,058
Gross Profit£143,654
Net Worth-£772,649
Cash£27,431
Current Liabilities£1,187,783

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Thomas Camille on 16 January 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
11 December 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 September 2016Appointment of Mr Andre Kaiser as a director on 22 August 2016 (2 pages)
5 September 2016Appointment of Mr Thomas Camille as a director on 22 August 2016 (2 pages)
5 September 2016Appointment of Mr Thomas Camille as a director on 22 August 2016 (2 pages)
5 September 2016Termination of appointment of Oriel Bensimhon as a director on 22 August 2016 (1 page)
5 September 2016Termination of appointment of Oriel Bensimhon as a director on 22 August 2016 (1 page)
5 September 2016Termination of appointment of Dan Joseph Cohen as a director on 22 August 2016 (1 page)
5 September 2016Appointment of Mr Andre Kaiser as a director on 22 August 2016 (2 pages)
5 September 2016Termination of appointment of Dan Joseph Cohen as a director on 22 August 2016 (1 page)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(3 pages)
1 February 2016Director's details changed for Dan Joseph Cohen on 29 January 2016 (2 pages)
1 February 2016Director's details changed for Dan Joseph Cohen on 29 January 2016 (2 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
17 December 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 January 2013Incorporation (30 pages)
10 January 2013Incorporation (30 pages)