London
EC1V 9EE
Director Name | Mr Jean-Marc Leverne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Didier Unglik |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
670 at £1 | Didier Unglik 67.00% Ordinary |
---|---|
200 at £1 | Jean-marc Leverne 20.00% Ordinary |
130 at £1 | Herve Declercq 13.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2022 | Application to strike the company off the register (3 pages) |
19 July 2022 | Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
11 October 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
13 February 2020 | Director's details changed for Mr Herve Declercq on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Jean-Marc Leverne on 13 February 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Jean-Marc Leverne on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Herve Declercq on 8 April 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 June 2018 | Change of details for Mr Didier Unglik as a person with significant control on 3 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Didier Unglik on 3 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 January 2015 | Director's details changed for Mr Didier Unglik on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Didier Unglik on 19 January 2015 (2 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|