London
NW2 5BU
Director Name | Miss Edwige Dominique, Catherine LabbÉ |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 June 2015(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 August 2016) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 10 Lechmere Road London NW2 5BU |
Director Name | Mr Eric Lambert |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Victanis Office - Gable House 18-24 Turnham Green London SE3 9TG |
Secretary Name | Victanis Advisory Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Correspondence Address | Victanis Office - Gable House 18-24 Turnham Green London SE3 9TG |
Registered Address | 10 Lechmere Road London NW2 5BU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Appointment of Mister Loic Rosset as a director on 23 June 2015 (2 pages) |
3 July 2015 | Appointment of Mister Loic Rosset as a director on 23 June 2015 (2 pages) |
3 July 2015 | Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 23 June 2015 (2 pages) |
3 July 2015 | Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 23 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page) |
2 July 2015 | Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Eric Lambert as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Eric Lambert as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|