London
EC4A 3AE
Director Name | Ms Vanessa Dorre |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Michael Eric Cumby |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2015) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Thierry Bernard Guy Eck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2015) |
Role | Head Of Consolidation Compagnie Financiere Du Grou |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tnlh Societe A Responsabilite Limitee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,466 |
Current Liabilities | £495,707 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
24 October 2016 | Director's details changed for Ms Vanessa Dorre on 1 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ms Vanessa Dorre on 1 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 April 2016 | Appointment of Ms Vanessa Dorre as a director on 24 November 2015 (2 pages) |
13 April 2016 | Appointment of Ms Vanessa Dorre as a director on 24 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
|
12 November 2015 | Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
|
12 November 2015 | Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
|
12 November 2015 | Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
|
4 November 2015 | Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
|
4 November 2015 | Appointment of Mr Xavier Gerard Gignoux as a director on 13 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
|
4 November 2015 | Appointment of Mr Xavier Gerard Gignoux as a director on 13 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
|
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 January 2014 | Appointment of Michael Eric Cumby as a director (3 pages) |
20 January 2014 | Appointment of Michael Eric Cumby as a director (3 pages) |
20 January 2014 | Appointment of Thierry Bernard Guy Eck as a director (3 pages) |
20 January 2014 | Appointment of Thierry Bernard Guy Eck as a director (3 pages) |
9 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
9 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
9 January 2014 | Termination of appointment of David Pudge as a director (2 pages) |
9 January 2014 | Termination of appointment of David Pudge as a director (2 pages) |
9 January 2014 | Termination of appointment of Adrian Levy as a director (2 pages) |
9 January 2014 | Termination of appointment of Adrian Levy as a director (2 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed parrotgrange LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed parrotgrange LIMITED\certificate issued on 08/01/14
|
14 October 2013 | Incorporation (52 pages) |
14 October 2013 | Incorporation (52 pages) |