202 Boulevard Leader
Cannes
06400
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 November 2020) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mr Francois Denis Vincent Mario Detrez |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Quartier Des Bouillides Routes Des Cretes Batiment 1 - Entree C 06560 Valbonne |
Website | www.inventy.com |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Inventy Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,843 |
Cash | £22,408 |
Current Liabilities | £77,874 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages) |
18 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 February 2016 | Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages) |
12 February 2016 | Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages) |
12 February 2016 | Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages) |
12 February 2016 | Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages) |
16 November 2015 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 November 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
16 September 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages) |
16 September 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages) |
16 September 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 September 2015 | Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page) |
11 September 2015 | Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page) |
11 September 2015 | Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 40 Gracechurch Street London EC3V 0BT on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 40 Gracechurch Street London EC3V 0BT on 10 February 2015 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|