London
W9 2JG
Secretary Name | Ritika Sen |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bristol Gardens London W9 2JG |
Director Name | Mr Francois Henri Marie Le Normand De Flaghac |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2016) |
Role | Investor |
Country of Residence | France |
Correspondence Address | 11b Avenue Emile Deschanel Paris 75007 |
Director Name | Mr Loic Henri Joseph Meinnel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 312 Sussex Mansions Old Brompton Road London SW7 3LB |
Director Name | Mr Alexandre Bruno Maurice Constantin Pierre |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Moore Park Road London SW6 2HH |
Director Name | Mr Frank Jacques Marie Pignal |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2016) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 35 Cornwall Grove London W4 2LB |
Director Name | Mr Philippe Jean Roger Vannier |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2017) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Broomwood Road London SW11 6JZ |
Director Name | Mr Avnish Soni |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 March 2017) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Osidge Lane London N14 5JE |
Registered Address | Pavilion 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
44k at £0.01 | Cedric Jeanson De Damoiseau 88.00% Ordinary |
---|---|
1000 at £0.01 | Eric De Lambilly 2.00% Ordinary |
5k at £0.01 | Philippe Vannier 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,659 |
Cash | £126,933 |
Current Liabilities | £128,524 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
26 November 2019 | Amended accounts made up to 31 March 2018 (6 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
26 July 2017 | Termination of appointment of Philippe Jean Roger Vannier as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Philippe Jean Roger Vannier as a director on 26 July 2017 (1 page) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 March 2017 | Termination of appointment of Avnish Soni as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Avnish Soni as a director on 2 March 2017 (1 page) |
7 February 2017 | Registered office address changed from 9 Bristol Gardens London W9 2JG to Pavilion 96 Kensington High Street London W8 4SG on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 9 Bristol Gardens London W9 2JG to Pavilion 96 Kensington High Street London W8 4SG on 7 February 2017 (1 page) |
16 November 2016 | Amended full accounts made up to 31 March 2016 (27 pages) |
16 November 2016 | Termination of appointment of Francois Henri Marie Le Normand De Flaghac as a director on 4 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Avnish Soni as a director on 4 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Alexandre Bruno Maurice Constantin Pierre as a director on 4 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Frank Jacques Marie Pignal as a director on 4 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Loic Henri Joseph Meinnel as a director on 4 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Alexandre Bruno Maurice Constantin Pierre as a director on 4 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Francois Henri Marie Le Normand De Flaghac as a director on 4 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Frank Jacques Marie Pignal as a director on 4 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Avnish Soni as a director on 4 November 2016 (2 pages) |
16 November 2016 | Amended full accounts made up to 31 March 2016 (27 pages) |
16 November 2016 | Termination of appointment of Loic Henri Joseph Meinnel as a director on 4 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Director's details changed for Mr Philippe Jean Roger Vannier on 3 January 2016 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Philippe Jean Roger Vannier on 3 January 2016 (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 January 2016 | Appointment of Mr Francois Henri Marie Le Normand De Flaghac as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Francois Henri Marie Le Normand De Flaghac as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Frank Jacques Marie Pignal as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Loic Henri Joseph Meinnel as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Alexandre Bruno Maurice Constantin Pierre as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Loic Henri Joseph Meinnel as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Philippe Jean Roger Vannier as a director on 3 January 2016 (2 pages) |
3 January 2016 | Appointment of Mr Frank Jacques Marie Pignal as a director on 31 July 2015 (2 pages) |
3 January 2016 | Appointment of Mr Philippe Jean Roger Vannier as a director on 3 January 2016 (2 pages) |
3 January 2016 | Appointment of Mr Alexandre Bruno Maurice Constantin Pierre as a director on 31 July 2015 (2 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
20 April 2015 | Director's details changed for Mr Cedric Jeanson on 14 April 2014 (3 pages) |
20 April 2015 | Director's details changed for Mr Cedric Jeanson on 14 April 2014 (3 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
17 June 2014 | Termination of appointment of Ritika Sen as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Ritika Sen as a secretary (2 pages) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|