London
EC3V 3LT
Director Name | Mr Georges Jacques Sacy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, Pulman Court 65 Drayton Gardens London SW10 9QZ |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Emma Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,217 |
Cash | £592 |
Current Liabilities | £11,762 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 June 2019 | Registered office address changed from R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 21 January 2019 (14 pages) |
12 March 2019 | Removal of liquidator by court order (5 pages) |
7 February 2018 | Registered office address changed from Ro 70 Hoe Street London E17 4PG England to R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 7 February 2018 (2 pages) |
31 January 2018 | Statement of affairs (8 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
5 September 2016 | Appointment of Mr Georges Jacques Sacy as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Georges Jacques Sacy as a director on 1 September 2016 (2 pages) |
5 September 2016 | Registered office address changed from 1B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ to Ro 70 Hoe Street London E17 4PG on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 1B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ to Ro 70 Hoe Street London E17 4PG on 5 September 2016 (1 page) |
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
15 March 2014 | Director's details changed for Emma Wood on 1 January 2014 (2 pages) |
15 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Director's details changed for Emma Wood on 1 January 2014 (2 pages) |
15 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Director's details changed for Emma Wood on 1 January 2014 (2 pages) |
3 March 2014 | Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 7B Reading Lane London E8 1DS United Kingdom on 3 March 2014 (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|