75002 Paris
France
Director Name | Mr James Stuart Elkington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Matthieu Marie Hug |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Eric Pierre Guy Mahe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 22 Baker Street London W1U 3BW |
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fujitsu Runmyprocess 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
24 June 2016 | Termination of appointment of Matthieu Marie Hug as a director on 8 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Matthieu Marie Hug as a director on 8 April 2016 (1 page) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Appointment of Takada Yuji as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Takada Yuji as a director on 8 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Eric Pierre Guy Mahe as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Eric Pierre Guy Mahe as a director on 8 April 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 August 2015 | Termination of appointment of James Stuart Elkington as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of James Stuart Elkington as a director on 21 August 2015 (1 page) |
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
2 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|