London
E14 5NR
Secretary Name | Mr Henri Michel Sebaoun |
---|---|
Status | Closed |
Appointed | 22 July 2015(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 February 2024) |
Role | Company Director |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Secretary Name | Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 201, Great Portland Street London W1W 5AB |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 January 2021 | Liquidators' statement of receipts and payments to 22 November 2020 (13 pages) |
---|---|
13 December 2019 | Appointment of a voluntary liquidator (3 pages) |
23 November 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
8 July 2019 | Administrator's progress report (18 pages) |
14 February 2019 | Result of meeting of creditors (5 pages) |
24 January 2019 | Statement of administrator's proposal (28 pages) |
12 December 2018 | Registered office address changed from 201, Great Portland Street London W1W 5AB England to 26-28 Bedford Row Holborn London WC1R 4HE on 12 December 2018 (2 pages) |
10 December 2018 | Appointment of an administrator (3 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 August 2015 | Appointment of Mr Henri Michel Sebaoun as a secretary on 22 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Henri Michel Sebaoun as a secretary on 22 July 2015 (2 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 July 2015 | Termination of appointment of Bibi Rahima Ally as a secretary on 22 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 201, Great Portland Street London W1W 5AB on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 201, Great Portland Street London W1W 5AB on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Bibi Rahima Ally as a secretary on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
21 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|