San Jose
Ca 95110
United States
Director Name | Oleg Tschletzoff |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Fotolia Llc 41, 11th Floor East 11th Street New York Ny 10003 United States |
Secretary Name | Martin Veilleux |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Fotolia Llc 41, 11th Floor East 11th Street New York Ny 10003 United States |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fotolia Netherlands Cooperatief U.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,257,807 |
Net Worth | £71,340 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
28 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
8 June 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
8 June 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
6 June 2015 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages) |
6 June 2015 | Termination of appointment of Martin Veilleux as a secretary on 20 May 2015 (2 pages) |
6 June 2015 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages) |
6 June 2015 | Termination of appointment of Oleg Tschletzoff as a director on 20 May 2015 (2 pages) |
6 June 2015 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages) |
6 June 2015 | Appointment of Tracy Ann Hanson as a director on 20 May 2015 (3 pages) |
6 June 2015 | Termination of appointment of Martin Veilleux as a secretary on 20 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Oleg Tschletzoff as a director on 20 May 2015 (2 pages) |
6 June 2015 | Appointment of Tracy Ann Hanson as a director on 20 May 2015 (3 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 February 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|