Ealing
London
W5 4TB
Secretary Name | Mrs Melinda Marchal |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Windermere Road Ealing London W5 4TB |
Director Name | Mr Arnaud Marchal |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2014(8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 97 Windermere Road Ealing London W5 4TB |
Director Name | Mr Arnaud Marchal |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thornton Road London SW14 8NS |
Registered Address | 97 Windermere Road Ealing London W5 4TB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
1 at £1 | Arnaud Marchal 50.00% Ordinary |
---|---|
1 at £1 | Melinda Marchal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,941 |
Current Liabilities | £985 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 January 2015 | Registered office address changed from 24 Thornton Road London SW14 8NS to 97 Windermere Road Ealing London W5 4TB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 24 Thornton Road London SW14 8NS to 97 Windermere Road Ealing London W5 4TB on 13 January 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2014 | Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages) |
2 September 2014 | Termination of appointment of Arnaud Marchal as a director on 31 March 2014 (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Arnaud Marchal as a director on 31 March 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 August 2014 | Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page) |
3 August 2014 | Current accounting period extended from 31 March 2014 to 31 December 2014 (1 page) |
3 August 2014 | Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page) |
3 August 2014 | Current accounting period extended from 31 March 2014 to 31 December 2014 (1 page) |
29 July 2014 | Registration of charge 086314270001, created on 25 July 2014 (7 pages) |
29 July 2014 | Registration of charge 086314270001, created on 25 July 2014 (7 pages) |
21 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
20 October 2013 | Registered office address changed from 25 Collins Tower Blues Street Dalston London E8 3BG United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Registered office address changed from 25 Collins Tower Blues Street Dalston London E8 3BG United Kingdom on 20 October 2013 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|