London
NW2 3AX
Director Name | Miss Edwige Dominique, Catherine LabbÉ |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2014(12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP |
Secretary Name | Vanguard Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH |
Secretary Name | Victanis Advisory Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 June 2015) |
Correspondence Address | Gable House 18-24 Turnham Green Terrace London W4 1QP |
Website | www.arbane-audalie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 923834759 |
Telephone region | Mobile |
Registered Address | 10 Lechmere Road London NW2 5BU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
10.1k at £1 | Edwige Labbe & Dominique Labbe & Catherine Labbe 47.86% Ordinary |
---|---|
10.1k at £1 | Florent Chemin 47.86% Ordinary |
900 at £1 | Eflc LTD 4.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,846 |
Cash | £3,100 |
Current Liabilities | £9,728 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 July 2015 | Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page) |
2 July 2015 | Registered office address changed from Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page) |
2 July 2015 | Registered office address changed from Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
3 February 2015 | Termination of appointment of Edwige Dominique, Catherine Labbé as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Edwige Dominique, Catherine Labbé as a director on 31 January 2015 (1 page) |
4 September 2014 | Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages) |
22 July 2014 | Appointment of Victanis Advisory Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Victanis Advisory Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH to Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Vanguard Intelligence Ltd as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Vanguard Intelligence Ltd as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH to Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP on 22 July 2014 (1 page) |
28 April 2014 | Company name changed mister champ LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed mister champ LIMITED\certificate issued on 28/04/14
|
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|