Company NameArbane & Audalie Ltd
Company StatusDissolved
Company Number08683302
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameMister Champ Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameFlorent Jean-Pol Chemin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Walm Lane
London
NW2 3AX
Director NameMiss Edwige Dominique, Catherine LabbÉ
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2014(12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 18-24 Turnham Green Terrace
Victanis Office
London
W4 1QP
Secretary NameVanguard Intelligence Ltd (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence Address650 Britannia House
11 Glenthorne Road Hammersmith
London
W6 0LH
Secretary NameVictanis Advisory Services Ltd (Corporation)
StatusResigned
Appointed22 July 2014(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 23 June 2015)
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP

Contact

Websitewww.arbane-audalie.co.uk
Email address[email protected]
Telephone07 923834759
Telephone regionMobile

Location

Registered Address10 Lechmere Road
London
NW2 5BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

10.1k at £1Edwige Labbe & Dominique Labbe & Catherine Labbe
47.86%
Ordinary
10.1k at £1Florent Chemin
47.86%
Ordinary
900 at £1Eflc LTD
4.29%
Ordinary

Financials

Year2014
Net Worth£12,846
Cash£3,100
Current Liabilities£9,728

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21,000
(3 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21,000
(3 pages)
2 July 2015Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page)
2 July 2015Registered 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 2015Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page)
2 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
3 February 2015Termination of appointment of Edwige Dominique, Catherine Labbé as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Edwige Dominique, Catherine Labbé as a director on 31 January 2015 (1 page)
4 September 2014Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014 (2 pages)
22 July 2014Appointment of Victanis Advisory Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Appointment of Victanis Advisory Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Registered 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 2014Termination of appointment of Vanguard Intelligence Ltd as a secretary on 22 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 21,000
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 21,000
(4 pages)
22 July 2014Termination of appointment of Vanguard Intelligence Ltd as a secretary on 22 July 2014 (1 page)
22 July 2014Registered 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 2014Company name changed mister champ LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed mister champ LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-26
(4 pages)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-26
(4 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)