Uxbridge
UB8 3PG
Director Name | Ms Gaelle Dulac |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 June 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Huxley Close Uxbridge UB8 3PG |
Secretary Name | Miss Charlotte Clementine Broutin |
---|---|
Status | Resigned |
Appointed | 05 February 2015(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP |
Secretary Name | Ms Gaelle Dulac |
---|---|
Status | Resigned |
Appointed | 05 February 2015(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP |
Director Name | Ms Charlotte Clementine Broutin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN |
Registered Address | 10 Cousins Close Yiewsley West Drayton UB7 8QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 February 2024 (overdue) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
28 November 2020 | Registered office address changed from Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN England to 15 Fairway Avenue West Drayton UB7 7AN on 28 November 2020 (1 page) |
10 June 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 8 January 2019 with updates (7 pages) |
23 January 2019 | Termination of appointment of Charlotte Clementine Broutin as a director on 23 January 2019 (1 page) |
11 January 2019 | Resolutions
|
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 September 2018 | Administrative restoration application (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Registered office address changed from Unit 18, Chiltern Business Village Arundel Road Uxbridge UB8 2SN England to Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN on 2 February 2018 (1 page) |
1 February 2018 | Registered office address changed from Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP England to Unit 18, Chiltern Business Village Arundel Road Uxbridge UB8 2SN on 1 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
6 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
6 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
22 June 2015 | Termination of appointment of Charlotte Clementine Broutin as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gaelle Dulac as a secretary on 19 June 2015 (1 page) |
22 June 2015 | Appointment of Ms Charlotte Clementine Broutin as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Charlotte Clementine Broutin as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gaelle Dulac as a secretary on 19 June 2015 (1 page) |
22 June 2015 | Appointment of Ms Gaelle Dulac as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Charlotte Clementine Broutin as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Gaelle Dulac as a director on 22 June 2015 (2 pages) |
24 March 2015 | Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages) |
24 March 2015 | Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages) |
24 March 2015 | Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages) |
24 March 2015 | Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages) |
24 March 2015 | Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages) |
24 March 2015 | Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages) |
17 January 2015 | Registered office address changed from C/O Gaelle Dulac Flat 3 78 Welldon Crescent Harrow Middlesex HA1 1QR United Kingdom to Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from C/O Gaelle Dulac Flat 3 78 Welldon Crescent Harrow Middlesex HA1 1QR United Kingdom to Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP on 17 January 2015 (1 page) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|