Suite 78
Belfast
BT12 5GE
Northern Ireland
Director Name | Dr Charles Christian Jean Riviere |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2016(same day as company formation) |
Role | Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Drayton Gardens London SW10 9SB |
Registered Address | Flat 6 Drayton Gardens London SW10 9SB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
27 May 2021 | Appointment of Ms Phoebe Edith Jackson as a director on 1 September 2019 (2 pages) |
27 May 2021 | Termination of appointment of Charles Christian Jean Riviere as a director on 1 September 2019 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 September 2020 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Flat 6 Drayton Gardens London SW10 9SB on 7 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
15 November 2019 | Registered office address changed from 438 Ley Street Ilford IG2 7BS England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 15 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 December 2016 | Registered office address changed from 78 Drayton Gardens Flat 6 London SW10 9SB United Kingdom to 438 Ley Street Ilford IG2 7BS on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 78 Drayton Gardens Flat 6 London SW10 9SB United Kingdom to 438 Ley Street Ilford IG2 7BS on 2 December 2016 (1 page) |
12 August 2016 | Incorporation Statement of capital on 2016-08-12
|
12 August 2016 | Incorporation Statement of capital on 2016-08-12
|