London
WC2N 4HN
Director Name | Jean-Francois Klein |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Davenport Lyons 6 Agar Street London |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Hatchwell 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page) |
26 February 2015 | Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page) |
26 February 2015 | Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 14 October 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 14 October 2014 (1 page) |
19 February 2014 | Appointment of Michael Hatchwell as a director (2 pages) |
19 February 2014 | Appointment of Michael Hatchwell as a director (2 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Jean-Francois Klein as a director (1 page) |
19 February 2014 | Termination of appointment of Jean-Francois Klein as a director (1 page) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|