London
EC4M 8AP
Secretary Name | Mrs Brenda Janette Mennie |
---|---|
Status | Closed |
Appointed | 01 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | One St Pauls Churchyard London EC4M 8AP |
Director Name | John Conacher Harrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | One St Pauls Churchyard London EC4M 8AP |
Secretary Name | Mr Peter Joseph Lunny |
---|---|
Status | Resigned |
Appointed | 14 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | One St Pauls Churchyard London EC4M 8AP |
Director Name | Sylvie Yolande SoukeÃNa KandÉ De Beaupuy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2016) |
Role | Executive Vice President Corporate Counsel |
Country of Residence | France |
Correspondence Address | One St Pauls Churchyard London EC4M 8AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | One St Pauls Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Technip Corporate Services Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2016 | Termination of appointment of Sylvie Yolande Soukeïna Kandé De Beaupuy as a director on 7 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Sylvie Yolande Soukeïna Kandé De Beaupuy as a director on 7 July 2016 (1 page) |
23 May 2016 | Memorandum and Articles of Association (39 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Memorandum and Articles of Association (39 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 July 2015 | Termination of appointment of Peter Joseph Lunny as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Appointment of Mrs Brenda Janette Mennie as a secretary on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Brenda Janette Mennie as a secretary on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Peter Joseph Lunny as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Appointment of Mrs Brenda Janette Mennie as a secretary on 1 July 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Appointment of Sylvie Yolande Soukeïna Kandé De Beaupuy as a director on 4 May 2015 (2 pages) |
14 May 2015 | Appointment of Sylvie Yolande Soukeïna Kandé De Beaupuy as a director on 4 May 2015 (2 pages) |
14 May 2015 | Appointment of Sylvie Yolande Soukeïna Kandé De Beaupuy as a director on 4 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of John Conacher Harrison as a director on 4 May 2015 (1 page) |
13 May 2015 | Termination of appointment of John Conacher Harrison as a director on 4 May 2015 (1 page) |
13 May 2015 | Termination of appointment of John Conacher Harrison as a director on 4 May 2015 (1 page) |
16 January 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 December 2014 (1 page) |
16 January 2015 | Appointment of Mr Peter Joseph Lunny as a secretary on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Peter Joseph Lunny as a secretary on 14 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 December 2014 (1 page) |
4 December 2014 | Director's details changed for John Conacher Harrison on 4 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Julian David Waldron on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Julian David Waldron on 4 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Julian David Waldron on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Conacher Harrison on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Conacher Harrison on 4 December 2014 (2 pages) |
12 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
12 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
22 January 2014 | Registered office address changed from 262 High Holborn London WC1V 7NA United Kingdom on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 262 High Holborn London WC1V 7NA United Kingdom on 22 January 2014 (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|