Company NameFrance Reply Limited
Company StatusDissolved
Company Number08823238
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitereplyltd.co.uk

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Reply LTD
80.00%
Ordinary A
4 at £1Nicolas Pavlovitch
4.00%
Ordinary B
4 at £1Stephan De Prins
4.00%
Ordinary B
12 at £1Frederic Leon Jose Marie Arthur Gielen
12.00%
Ordinary B

Financials

Year2014
Net Worth-£9,380
Current Liabilities£78,457

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
16 March 2020Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (255 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
16 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
6 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (319 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (319 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
27 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
28 November 2015Full accounts made up to 31 December 2014 (12 pages)
28 November 2015Full accounts made up to 31 December 2014 (12 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
20 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(3 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 80
(54 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 80
(54 pages)