Neuilly Sur Seine
Paris
92200
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 12 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Herve Brunet |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Suzanne Michelle Irena Young |
---|---|
Status | Resigned |
Appointed | 25 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | 12-14 Denman Street London W1D 7HU |
Secretary Name | Frenger International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | 8th Floor, 71-91 Aldwych House London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Sticky Ads Tv Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,966 |
Current Liabilities | £231,071 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 November 2017 | Director's details changed for Pascal Eang on 16 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Pascal Eang on 16 October 2017 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Solvency Statement dated 30/08/17 (1 page) |
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Solvency Statement dated 30/08/17 (1 page) |
3 July 2017 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
3 July 2017 | Registered office address changed from 12-14 Denman Street London W1D 7HU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 3 July 2017 (1 page) |
3 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 July 2017 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
3 July 2017 | Registered office address changed from 12-14 Denman Street London W1D 7HU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 3 July 2017 (1 page) |
3 July 2017 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
3 July 2017 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
24 May 2017 | Appointment of Alison Mansfield as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Appointment of Alison Mansfield as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Suzanne Michelle Irena Young as a secretary on 12 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Suzanne Michelle Irena Young as a secretary on 12 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Registered office address changed from Wilberforce House Station Road London NW4 4QE to 12-14 Denman Street London W1D 7HU on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Suzanne Michelle Irena Young as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Wilberforce House Station Road London NW4 4QE to 12-14 Denman Street London W1D 7HU on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Frenger International Ltd as a secretary on 8 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Frenger International Ltd as a secretary on 8 June 2016 (1 page) |
25 July 2016 | Appointment of Suzanne Michelle Irena Young as a secretary on 25 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Herve Brunet as a director on 8 June 2016 (1 page) |
7 July 2016 | Appointment of Pascal Eang as a director on 8 June 2016 (2 pages) |
7 July 2016 | Appointment of Pascal Eang as a director on 8 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Herve Brunet as a director on 8 June 2016 (1 page) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 March 2014 | Incorporation (23 pages) |
7 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
7 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
7 March 2014 | Incorporation (23 pages) |