Flat 20
London
E8 4DB
Director Name | Mr Clement De Montalembert |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Business Admistrator |
Country of Residence | France |
Correspondence Address | 310 Kingsland Road Flat 20 London E8 4DB |
Director Name | Mr Thomas De Montalembert |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Artistic Director |
Country of Residence | France |
Correspondence Address | 310 Kingsland Road Flat 20 London E8 4DB |
Registered Address | 310 Kingsland Road Flat 20 London E8 4DB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 24 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 June 2017 | Micro company accounts made up to 24 May 2016 (3 pages) |
8 June 2017 | Micro company accounts made up to 24 May 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 March 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
23 March 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Michael Edward Beaman Fitzpatrick on 16 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Michael Edward Beaman Fitzpatrick on 16 March 2015 (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
12 February 2015 | Termination of appointment of Thomas De Montalembert as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Thomas De Montalembert as a director on 12 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Clement De Montalembert as a director on 11 February 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Termination of appointment of Clement De Montalembert as a director on 11 February 2015 (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Director's details changed for Mr Michael Beaman Fitzpatrick on 14 December 2013 (3 pages) |
11 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Michael Beaman Fitzpatrick on 14 December 2013 (3 pages) |
10 September 2014 | Registered office address changed from Flat 7 2, Ferdinand Place London NW1 8EE United Kingdom to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Ex Ability Plaza Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Flat 7 2, Ferdinand Place London NW1 8EE United Kingdom to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 310 Kingsland Road 310 Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 310 Kingsland Road 310 Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Ex Ability Plaza Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|