Company NameAlinea Translations Ltd
Company StatusDissolved
Company Number10068301
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Gaetan Pierre Pelloquin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2019(2 years, 10 months after company formation)
Appointment Duration4 years (closed 14 February 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 17 Sutton Court Road
Sutton
Surrey
SM1 4FG
Director NameLazard Fenkam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2018(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
England And Wales
WD6 1AG

Contact

Websitewww.bidonaut.com

Location

Registered Address361 Manhattan Building 60 Fairfiel Road
The Bow Quarter
London
E3 2UL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 June 2019Notification of Youenn Yannick Fransez Kerambellec as a person with significant control on 14 June 2019 (2 pages)
18 June 2019Cessation of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 14 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
25 April 2019Cessation of Hubert Laurent Perdereau as a person with significant control on 19 February 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
9 April 2019Cessation of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 19 February 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
7 March 2019Notification of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 19 February 2019 (2 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 361 Manhattan Building London E3 2UL United Kingdom to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 5 March 2019 (1 page)
4 March 2019Notification of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 8 February 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
19 February 2019Appointment of Mr Gaetan Pierre Pelloquin as a director on 8 February 2019 (2 pages)
19 February 2019Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 361 Manhattan Building London E3 2UL on 19 February 2019 (1 page)
19 February 2019Termination of appointment of Aphrodite Kasibina Mwanje as a director on 8 February 2019 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
24 January 2018Appointment of Miss Aphrodite Kasibina Mwanje as a director on 24 January 2018 (2 pages)
24 January 2018Appointment of Miss Aphrodite Kasibina Mwanje as a director on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Lazard Fenkam as a director on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Lazard Fenkam as a director on 24 January 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
9 June 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
9 June 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 December 2016Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
11 August 2016Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages)
11 August 2016Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)