Company NameSchneider Savings Limited
Company StatusDissolved
Company Number09067531
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameBarthelasse Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philippe Ayme-Jouve
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4/4a Bloomsbury Square Bloomsbury Square
London
WC1A 2RP
Director NameMr Pierre Traska
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 - 16 Russell Square 46 Bloomsbury Mansions
London
WC1B 5ER

Location

Registered Address4/4a Bloomsbury Square Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £100Trans Distribution Sa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 September 2017Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 (1 page)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(3 pages)
12 April 2016Registered office address changed from 4a Bloomsbury Square London WC1A 2RP England to 4 / 17 Bryanston Square London W1H 2DP on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 4a Bloomsbury Square London WC1A 2RP England to 4 / 17 Bryanston Square London W1H 2DP on 12 April 2016 (1 page)
31 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 November 2015Registered office address changed from 13 - 16 Russell Square 46 Bloomsbury Mansions London WC1B 5ER to 4a Bloomsbury Square London WC1A 2RP on 28 November 2015 (1 page)
28 November 2015Registered office address changed from 13 - 16 Russell Square 46 Bloomsbury Mansions London WC1B 5ER to 4a Bloomsbury Square London WC1A 2RP on 28 November 2015 (1 page)
29 July 2015Company name changed barthelasse investments LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
(3 pages)
29 July 2015Company name changed barthelasse investments LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
(3 pages)
29 July 2015Termination of appointment of Pierre Traska as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mr Philippe Ayme-Jouve as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Philippe Ayme-Jouve as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Pierre Traska as a director on 28 July 2015 (1 page)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(3 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(3 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)