Company NameSplendor Investments Holdings Limited
Company StatusDissolved
Company Number09445003
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gregoire Louis Stephane Boissel
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed09 December 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 February 2018)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address5-7 Yeoman's Row
Ground Floor
London
SW3 2AL
Director NameMr Alejandro Lugo Uribe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleLawyer
Country of ResidenceMonaco
Correspondence Address5-7 Yeoman's Row
Ground Floor
London
SW3 2AL
Secretary NameMr Alejandro Lugo Uribe
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address5-7 Yeoman's Row
Ground Floor
London
SW3 2AL

Location

Registered Address5-7 Yeoman's Row
Ground Floor
London
SW3 2AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Indigo Investments Views Bv
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (2 pages)
21 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Resolutions
  • RES13 ‐ Appointment of director 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 February 2017Resolutions
  • RES13 ‐ Appointment of director 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 February 2017Termination of appointment of Alejandro Lugo Uribe as a director on 12 December 2016 (1 page)
3 February 2017Termination of appointment of Alejandro Lugo Uribe as a secretary on 12 December 2016 (1 page)
3 February 2017Termination of appointment of Alejandro Lugo Uribe as a director on 12 December 2016 (1 page)
3 February 2017Termination of appointment of Alejandro Lugo Uribe as a secretary on 12 December 2016 (1 page)
3 February 2017Appointment of Gregoire Boissel as a director on 9 December 2016 (2 pages)
3 February 2017Appointment of Gregoire Boissel as a director on 9 December 2016 (2 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
21 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • EUR 8,500,000
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 8,500,000
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • EUR 8,500,000
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 8,500,000
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • EUR 4,000,000
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • EUR 4,000,000
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • EUR 2,000,000
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • EUR 2,000,000
(3 pages)
4 July 2015Sub-division of shares on 5 June 2015 (5 pages)
4 July 2015Sub-division of shares on 5 June 2015 (5 pages)
4 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 146.00
(4 pages)
4 July 2015Redenomination of shares. Statement of capital 5 June 2015
  • EUR 200
(4 pages)
4 July 2015Redenomination of shares. Statement of capital 5 June 2015
  • EUR 200
(4 pages)
4 July 2015Sub-division of shares on 5 June 2015 (5 pages)
4 July 2015Redenomination of shares. Statement of capital 5 June 2015
  • EUR 200
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 146.00
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 146.00
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)