Company NameOmbres Et Lumiere Limited
Company StatusDissolved
Company Number10876560
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Aline Salomee Amassangalita Epse Yetna
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2020)
RoleMinister
Country of ResidenceEngland
Correspondence Address13 Perry Vale
London
SE23 2NE
Director NameFÉLicite Filliez-Moungang
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Perry Vale
London
SE23 2NE
Director NameIllan Ferrante
Date of BirthJuly 1996 (Born 27 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2017(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Perry Vale
London
SE23 2NE

Location

Registered Address13 Perry Vale
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 September 2018Termination of appointment of Félicite Filliez-Moungang as a director on 10 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
19 September 2018Notification of Aline Salomee Yetna as a person with significant control on 4 September 2018 (2 pages)
19 September 2018Cessation of Félicite Filliez-Moungang as a person with significant control on 4 September 2018 (1 page)
19 September 2018Appointment of Ms Aline Salomee Amassangalita Epse Yetna as a director on 8 September 2018 (2 pages)
19 September 2018Termination of appointment of Illan Ferrante as a director on 10 September 2018 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Appointment of Illan Ferrante as a director on 20 September 2017 (2 pages)
26 September 2017Appointment of Illan Ferrante as a director on 20 September 2017 (2 pages)
30 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 13 Perry Vale London SE23 2NE on 30 July 2017 (1 page)
30 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 13 Perry Vale London SE23 2NE on 30 July 2017 (1 page)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)