London
SW1P 1PL
Director Name | Mr Pierre Marie Paul Jean Guillot |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Stephan-Maria Weber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 August 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Registered Address | C/O Resolve Advisory 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.000k at £0.001 | Dominic Perks 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 27 September 2020 (18 pages) |
27 November 2019 | Liquidators' statement of receipts and payments to 27 September 2019 (19 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
30 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 October 2018 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 22 York Buildings John Adam Street London WC2N 6JU on 19 October 2018 (2 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Statement of affairs (10 pages) |
16 October 2018 | Appointment of a voluntary liquidator (3 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
1 March 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 February 2018 | Termination of appointment of Stephan-Maria Weber as a director on 8 September 2017 (2 pages) |
22 February 2018 | Termination of appointment of Stephan-Maria Weber as a director on 8 September 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (7 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (7 pages) |
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
5 June 2017 | Appointment of Mr Dominic Anthony Charles Perks as a director on 1 February 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
31 March 2017 | Registered office address changed from Hambro Perks Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Hambro Perks Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to Hambro Perks Greencoat Place London SW1P 1PL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to Hambro Perks Greencoat Place London SW1P 1PL on 27 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
13 December 2016 | Confirmation statement made on 12 July 2016 with updates (9 pages) |
13 December 2016 | Confirmation statement made on 12 July 2016 with updates (9 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Appointment of Mr Stephan-Maria Weber as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Pierre Marie Paul Jean Guillot as a director on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Pierre Marie Paul Jean Guillot as a director on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Stephan-Maria Weber as a director on 4 August 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
14 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
25 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 7 June 2016 (2 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 March 2015 | Company name changed got jobs LTD\certificate issued on 17/03/15
|
17 March 2015 | Company name changed got jobs LTD\certificate issued on 17/03/15
|
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|