Company NameSuccess Boulevard Ltd
Company StatusDissolved
Company Number08470299
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Paul Perret
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleTraining & Management Consulta
Country of ResidenceFrance
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed02 April 2013(same day as company formation)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Location

Registered AddressThe White House
57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

100 at €3Jean-paul Perret
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • EUR 300
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • EUR 300
(4 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 300
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 300
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 300
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • EUR 300
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • EUR 300
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • EUR 300
(4 pages)
2 April 2013Incorporation (34 pages)
2 April 2013Incorporation (34 pages)