Mincing Lane
London
EC3R 7AA
Director Name | Patrick Louis Eisenchteter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 December 2014(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 October 2017) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 47 Avenue George V 75008 Paris France |
Registered Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Matthew John James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £7,350 |
Current Liabilities | £5,747 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (9 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 April 2016 | Statement of capital following an allotment of shares on 4 December 2014
|
21 April 2016 | Statement of capital following an allotment of shares on 4 December 2014
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 November 2015 | Director's details changed for Mr Matthew John James on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Matthew John James on 9 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 December 2014 | Appointment of Patrick Louis Eisenchteter as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Patrick Louis Eisenchteter as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Patrick Louis Eisenchteter as a director on 4 December 2014 (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|