Fitzrovia
London
W1T 1DG
Director Name | Mr Luther Antoine Yahnick Denis |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 17 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Unit 7050, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
Registered Address | Unit 7050, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Triomix Commerce Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,947 |
Cash | £1,983 |
Current Liabilities | £26,502 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Termination of appointment of Luther Antoine Yahnick Denis as a director on 17 May 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
6 September 2019 | Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Unit 7050, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 17 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 17 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 17 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 17 August 2017 (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|