London
EC1M 4JN
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Jean-Baptiste Prache |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Director, International Development |
Country of Residence | France |
Correspondence Address | 62 Avenue De Saxe Paris 75015 |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Financiere Pdr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£259,685 |
Cash | £60,740 |
Current Liabilities | £325,905 |
Latest Accounts | 4 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2014 | Delivered on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land at 13 exhibition road, south kensington, london. Outstanding |
---|---|
16 June 2014 | Delivered on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land at unit 9, bell industrial estate, cunnington street kidon. Outstanding |
16 June 2014 | Delivered on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land at 43 marylebone high street london. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Notice of move from Administration to Dissolution (15 pages) |
27 April 2017 | Notice of move from Administration to Dissolution (15 pages) |
27 April 2017 | Administrator's progress report (15 pages) |
27 April 2017 | Administrator's progress report (15 pages) |
5 December 2016 | Administrator's progress report to 5 November 2016 (15 pages) |
5 December 2016 | Administrator's progress report to 5 November 2016 (15 pages) |
25 July 2016 | Result of meeting of creditors (30 pages) |
25 July 2016 | Result of meeting of creditors (30 pages) |
6 July 2016 | Statement of affairs with form 2.14B (9 pages) |
6 July 2016 | Statement of affairs with form 2.14B (9 pages) |
30 June 2016 | Statement of administrator's proposal (30 pages) |
30 June 2016 | Statement of administrator's proposal (30 pages) |
24 May 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 82 st. John Street London EC1M 4JN on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 82 st. John Street London EC1M 4JN on 24 May 2016 (2 pages) |
20 May 2016 | Appointment of an administrator (1 page) |
20 May 2016 | Appointment of an administrator (1 page) |
29 September 2015 | Total exemption small company accounts made up to 4 January 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 4 January 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 4 January 2015 (4 pages) |
26 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Termination of appointment of Jean-Baptiste Prache as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Thierry Teyssier as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Jean-Baptiste Prache as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Thierry Teyssier as a director on 18 December 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Registration of charge 084900220002 (10 pages) |
1 July 2014 | Registration of charge 084900220004 (10 pages) |
1 July 2014 | Registration of charge 084900220003 (10 pages) |
1 July 2014 | Registration of charge 084900220003 (10 pages) |
1 July 2014 | Registration of charge 084900220004 (10 pages) |
1 July 2014 | Registration of charge 084900220002 (10 pages) |
16 May 2014 | Registration of charge 084900220001
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
16 May 2014 | Registration of charge 084900220001
|
16 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
16 May 2014 | Resolutions
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (3 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (3 pages) |
28 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
28 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
6 August 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages) |
2 July 2013 | Termination of appointment of Katherine Claydon as a director (1 page) |
2 July 2013 | Termination of appointment of Katherine Claydon as a director (1 page) |
2 July 2013 | Appointment of Jean-Baptiste Prache as a director (2 pages) |
2 July 2013 | Appointment of Jean-Baptiste Prache as a director (2 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|