75008
Paris
France
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Nadra Moussalem |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2013(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue Christophe Colomb Paris 75008 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Data Center Services Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Termination of appointment of Nadra Moussalem as a director on 6 July 2018 (1 page) |
17 July 2018 | Appointment of Olivier Nicolas Pierre Micheli as a director on 6 July 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
16 December 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 December 2013 | Appointment of Nadra Moussalem as a director (2 pages) |
16 December 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
16 December 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 December 2013 | Appointment of Nadra Moussalem as a director (2 pages) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|