Company NameLes Etincelles Limited
Company StatusDissolved
Company Number08445189
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesXtendium Consulting Limited and Cent Ans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Steven John Docksey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMrs Zohra Docksey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
20 March 2018Director's details changed for Mrs Zohra Docksey on 14 March 2018 (2 pages)
20 March 2018Change of details for Mrs Zohra Docksey as a person with significant control on 14 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Steven John Docksey on 14 March 2018 (2 pages)
20 March 2018Change of details for Mr Steven John Docksey as a person with significant control on 14 March 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 August 2016Memorandum and Articles of Association (27 pages)
30 August 2016Memorandum and Articles of Association (27 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Memorandum and Articles of Association (27 pages)
5 November 2014Memorandum and Articles of Association (27 pages)
3 November 2014Company name changed xtendium consulting LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed xtendium consulting LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
3 November 2014Change of name notice (2 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)