London
NW10 3DU
Director Name | Erwan Coatnoan De Kerdu |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 45 Avenue De Friedland Paris 75 008 |
Director Name | Raphael Elfassy Elfassy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Doctor |
Country of Residence | France |
Correspondence Address | 9 Rue De Birague Paris 75004 |
Director Name | Joseph-Alain Ruimy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Doctor |
Country of Residence | France |
Correspondence Address | 82 Rue De L'Abbe Carton Paris 75014 |
Registered Address | Office 303 118 Piccadilly London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Spheres Care International Holding Sa 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
6 February 2024 | Accounts for a dormant company made up to 30 June 2023 (8 pages) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2023 | Application to strike the company off the register (1 page) |
21 August 2023 | Registered office address changed from 28 Savile Row London W1S 2EU England to Office 303 118 Piccadilly London W1J 7NW on 21 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 24 Savile Row London W1S 2ES England to 28 Savile Row London W1S 2EU on 3 June 2021 (1 page) |
27 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 September 2018 | Registered office address changed from 49 Grosvenor Street London W1K 3HP to 24 Savile Row London W1S 2ES on 21 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
2 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 October 2013 | Termination of appointment of Raphael Elfassy as a director (1 page) |
2 October 2013 | Termination of appointment of Erwan Coatnoan De Kerdu as a director (1 page) |
2 October 2013 | Termination of appointment of Joseph-Alain Ruimy as a director (1 page) |
2 October 2013 | Termination of appointment of Raphael Elfassy as a director (1 page) |
2 October 2013 | Termination of appointment of Joseph-Alain Ruimy as a director (1 page) |
2 October 2013 | Termination of appointment of Erwan Coatnoan De Kerdu as a director (1 page) |
17 June 2013 | Incorporation (39 pages) |
17 June 2013 | Incorporation (39 pages) |