Company Name1862 Avocats Ltd.
Company StatusDissolved
Company Number09865063
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameM David Sabatier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address71 Central Street
London
EC1V 8AB

Location

Registered Address71 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 June 2018Registered office address changed from Flat 10 Regent House Britannia Walk 109-111 London N1 7LU United Kingdom to 71 Central Street London EC1V 8AB on 26 June 2018 (2 pages)
26 June 2018Administrative restoration application (3 pages)
26 June 2018Confirmation statement made on 9 November 2017 with updates (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (12 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (12 pages)
29 March 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
29 March 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
23 March 2017Director's details changed for M David Sabatier on 14 March 2017 (2 pages)
13 March 2017Registered office address changed from Regent House Britannia Walk 109-111 London N1 7LU United Kingdom to Flat 10 Regent House Britannia Walk 109-111 London N1 7LU on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Regent House Britannia Walk 109-111 London N1 7LU United Kingdom to Flat 10 Regent House Britannia Walk 109-111 London N1 7LU on 13 March 2017 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)