Paris
75002
France
LLP Designated Member Name | Mr Shane Lance Rimmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
LLP Designated Member Name | Jean Claude Villain |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
LLP Designated Member Name | Seramar Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 November 2015) |
Correspondence Address | 12bis Rue Vavin 75006 Paris France |
Registered Address | Rl Jackson & Co Authorised Public Accountants 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £35,746 |
Current Liabilities | £59,312 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 24 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 24 March 2014 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 June 2013 | Appointment of Seramar Sarl as a member (2 pages) |
21 June 2013 | Appointment of Seramar Sarl as a member (2 pages) |
5 April 2013 | Annual return made up to 24 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 24 March 2013 (4 pages) |
14 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 April 2012 | Member's details changed for Jean Claude Villain on 24 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
11 April 2012 | Member's details changed for Jean Claude Villain on 24 March 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Member's details changed for Villian Jean Claude on 17 June 2011 (2 pages) |
17 June 2011 | Member's details changed for Villian Jean Claude on 17 June 2011 (2 pages) |
28 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
24 March 2010 | Incorporation of a limited liability partnership (10 pages) |
24 March 2010 | Incorporation of a limited liability partnership (10 pages) |