London
W14 0EP
Director Name | Mr Sebastien Jean-Marie, Andre, Georges Delmee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Ms Jessica Solon |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | David Boisseau 55.00% Ordinary |
---|---|
30 at £1 | Sebanstien Delmee 30.00% Ordinary |
15 at £1 | Jessica Solon 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,946 |
Cash | £35,845 |
Current Liabilities | £17,326 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Administrative restoration application (3 pages) |
6 December 2019 | Confirmation statement made on 8 November 2019 with no updates (2 pages) |
6 December 2019 | Confirmation statement made on 8 November 2018 with no updates (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 February 2016 | Appointment of Mr Sebastien Jean-Marie, Andre, Georges Delmee as a director on 31 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Sebastien Jean-Marie, Andre, Georges Delmee as a director on 31 January 2016 (2 pages) |
5 February 2016 | Appointment of Ms Jessica Solon as a director on 31 January 2016 (2 pages) |
5 February 2016 | Appointment of Ms Jessica Solon as a director on 31 January 2016 (2 pages) |
17 December 2015 | Director's details changed for David Etienne Boisseau on 1 December 2015 (2 pages) |
17 December 2015 | Director's details changed for David Etienne Boisseau on 1 December 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|