London
SE8 4RT
Director Name | Mr Damien Serge Vincent Ducourty |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.bitsilk.com |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
500 at €1 | Elias Claudius Haase 50.00% Ordinary |
---|---|
500 at €1 | Ibo Sy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,305 |
Cash | £13,588 |
Current Liabilities | £54,595 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Damien Serge Vincent Ducourty as a director on 4 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2015 | Appointment of Mr Damien Serge Vincent Ducourty as a director on 15 September 2015 (2 pages) |
4 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 145-157 St John Street London EC1V 4PW on 15 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Director's details changed for Mr Elias Claudius Haase on 24 September 2013 (2 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2014 (1 page) |
7 May 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 February 2013 | Incorporation
|