Tours
44190 Clisson
Director Name | Pierre Foulonneau |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Appt 108 4, Rue Alain Mimoun Nantes 44230 Saint Seb |
Director Name | Mr Kuchar Swara |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Time Square Colvestone Crescent London E8 2LT |
Director Name | Daniel Oliver Waterfall Crowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Garlies Road London SE23 2RT |
Registered Address | 1b Oakley Road London N1 3LL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Canonbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
30 September 2020 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
7 April 2017 | Registered office address changed from 17 Time Square Colvestone Crescent London E8 2LT to 1B Oakley Road London N1 3LL on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 17 Time Square Colvestone Crescent London E8 2LT to 1B Oakley Road London N1 3LL on 7 April 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Director's details changed for Dan Crowe on 11 July 2014 (2 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Dan Crowe on 11 July 2014 (2 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|