London
E1 1EJ
Secretary Name | Mr Aurelien Bonnetain |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1a2, Gaunson House Markfield Rd London N15 4QQ |
Registered Address | 58 Nbc Business Centre Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Aurelien Bonnetain 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 100 Greenfield Road London England E1 1EJ to C/O Empire Tax and Corporate Solutions 58 Nbc Business Centre Nelson Street London E1 2DE on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Aurelien Bonnetain as a secretary on 1 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 100 Greenfield Road London England E1 1EJ to C/O Empire Tax and Corporate Solutions 58 Nbc Business Centre Nelson Street London E1 2DE on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Aurelien Bonnetain as a secretary on 1 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Aurelien Bonnetain on 1 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Aurelien Bonnetain on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Aurelien Bonnetain on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Aurelien Bonnetain as a secretary on 1 July 2015 (1 page) |
27 October 2014 | Registered office address changed from C/O Mr.Aurélien Tristan Flat L 100 Greenfield Road London E1 1EJ England to 100 Greenfield Road London England E1 1EJ on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from C/O Mr.Aurélien Tristan Flat L 100 Greenfield Road London E1 1EJ England to 100 Greenfield Road London England E1 1EJ on 27 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Unit 1a2, Gaunson House Markfield Road London N15 4QQ England to C/O Mr.Aurélien Tristan Flat L 100 Greenfield Road London E1 1EJ on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Unit 1a2, Gaunson House Markfield Road London N15 4QQ England to C/O Mr.Aurélien Tristan Flat L 100 Greenfield Road London E1 1EJ on 21 October 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|