London
EC1V 2NX
Director Name | Mr Alexandre Spieser |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
85 at £1.2k | Laurent Ange Biancardini 85.00% Ordinary A |
---|---|
15 at £1.2k | Alexandre Frederic Jean Spieser 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £68,243 |
Cash | £1,813 |
Current Liabilities | £56,450 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2017 | Application to strike the company off the register (1 page) |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
26 May 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Solvency Statement dated 05/08/15 (1 page) |
10 August 2015 | Statement by Directors (1 page) |
10 August 2015 | Statement of capital on 10 August 2015
|
7 August 2015 | Termination of appointment of Alexandre Spieser as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Alexandre Spieser as a director on 3 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr. Alexandre Spieser on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from The Bakery 230 City Road London EC1Y 1BE to Kemp House 152 City Road London EC1V 2NX on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr. Alexandre Spieser on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Laurent Biancardini on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Laurent Biancardini on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from The Bakery 230 City Road London EC1Y 1BE to Kemp House 152 City Road London EC1V 2NX on 5 August 2015 (1 page) |
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
19 December 2014 | Director's details changed for Mr. Alexandre Spieser on 11 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr. Laurent Biancardini on 11 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom to The Bakery 230 City Road London EC1Y 1BE on 19 December 2014 (1 page) |
24 November 2014 | Director's details changed for Mr. Alexandre Spieser on 6 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Alexandre Spieser on 6 November 2014 (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|