London
W4 1SY
Director Name | Julien Tournaud |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56b Chiswick High Road London W4 1SY |
Registered Address | 56b Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 April 2016 | Delivered on: 18 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
25 August 2017 | Registered office address changed from 20 New Cavendish Street Flat 2 London W1G 8TS England to 56B Chiswick High Road London W4 1SY on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 20 New Cavendish Street Flat 2 London W1G 8TS England to 56B Chiswick High Road London W4 1SY on 25 August 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 January 2017 | Company name changed lady von rutenberg hair and beauty LIMITED\certificate issued on 16/01/17
|
16 January 2017 | Company name changed lady von rutenberg hair and beauty LIMITED\certificate issued on 16/01/17
|
15 December 2016 | Registered office address changed from 11 Devonshire Place London W1G 6HT England to 20 New Cavendish Street Flat 2 London W1G 8TS on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 11 Devonshire Place London W1G 6HT England to 20 New Cavendish Street Flat 2 London W1G 8TS on 15 December 2016 (1 page) |
5 May 2016 | Registered office address changed from 22 Kendal Street London W2 2AW United Kingdom to 11 Devonshire Place London W1G 6HT on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 22 Kendal Street London W2 2AW United Kingdom to 11 Devonshire Place London W1G 6HT on 5 May 2016 (1 page) |
18 April 2016 | Registration of charge 099802320001, created on 13 April 2016 (8 pages) |
18 April 2016 | Registration of charge 099802320001, created on 13 April 2016 (8 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|