Sheung Wan
Hong Kong
LLP Designated Member Name | Naulsen Prei Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2020) |
Correspondence Address | 54 Rue De Bitche 92400 Courbevoie France |
LLP Designated Member Name | Turtle & Shell Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2020) |
Correspondence Address | 1209 Orange Street 19801 Wilmington United States |
LLP Member Name | Eric Philippe Aubourg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
LLP Member Name | Mr Kirill Kharin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano 75008 Paris France |
LLP Member Name | Ludovik Jean-Paul Lacroix |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
LLP Member Name | Serge Jean Palanque |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
LLP Member Name | Stephane Philippe Wattez-Richard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 05 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
LLP Member Name | Active Way Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Correspondence Address | Unit 01 21/F Tower One Lippo Centre 89 Queensway Hong Kong |
LLP Member Name | IRR Equity Partners Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Correspondence Address | 2711 Centerville Road Suite 400 City Of Wilmington County Of New Castle Delaware 19808 United States |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £962,703 |
Net Worth | £676,679 |
Cash | £401,088 |
Current Liabilities | £46,219 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the limited liability partnership off the register (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
23 September 2019 | Member's details changed for Conquest Corporation Limited on 23 September 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
19 October 2018 | Notification of Gerard Plaschka as a person with significant control on 27 June 2018 (2 pages) |
19 October 2018 | Notification of Frederic Palanque as a person with significant control on 27 June 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 October 2018 | Withdrawal of a person with significant control statement on 19 October 2018 (2 pages) |
6 September 2018 | Termination of appointment of Irr Equity Partners Llc as a member on 27 June 2018 (1 page) |
6 September 2018 | Termination of appointment of Active Way Enterprises Limited as a member on 27 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Stephane Philippe Wattez-Richard as a member on 27 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Serge Jean Palanque as a member on 27 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Ludovik Jean-Paul Lacroix as a member on 27 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Eric Philippe Aubourg as a member on 27 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Kirill Kharin as a member on 27 June 2018 (1 page) |
16 August 2018 | Second filing for the appointment of Stephane Philippe Wattwz- Richard as a member (6 pages) |
16 August 2018 | Second filing for the appointment of Ludovik Jean Paul as a member (6 pages) |
16 August 2018 | Second filing for the appointment of Serge Jean Palanque as a member (6 pages) |
16 August 2018 | Second filing for the appointment of Eric Philippe Aubourg as a member (6 pages) |
19 July 2018 | Member's details changed for Active Way Enterprises Limited on 27 June 2018 (1 page) |
19 July 2018 | Member's details changed for Naulsen Prei Sarl on 27 June 2018 (1 page) |
19 July 2018 | Member's details changed for Irr Equity Partners Llc on 27 June 2018 (1 page) |
19 July 2018 | Member's details changed for Turtle & Shell Llc on 27 June 2018 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Appointment of Turtle & Shell Llc as a member on 5 April 2016 (2 pages) |
5 March 2018 | Appointment of Mr. Kirill Kharin as a member on 5 April 2016 (2 pages) |
5 March 2018 | Appointment of Naulsen Prei Sarl as a member on 5 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
24 February 2017 | Appointment of Serge Jean Palanque as a member on 5 April 2016
|
24 February 2017 | Appointment of Serge Jean Palanque as a member on 5 April 2016 (2 pages) |
24 February 2017 | Appointment of Eric Philippe Aubourg as a member on 5 April 2016 (2 pages) |
24 February 2017 | Appointment of Stephane Philippe Wattez-Richard as a member on 5 April 2016
|
24 February 2017 | Appointment of Ludovik Jean-Paul Lacroix as a member on 5 April 2016 (2 pages) |
24 February 2017 | Appointment of Ludovik Jean-Paul Lacroix as a member on 5 April 2016
|
24 February 2017 | Appointment of Stephane Philippe Wattez-Richard as a member on 5 April 2016 (2 pages) |
24 February 2017 | Appointment of Eric Philippe Aubourg as a member on 5 April 2016
|
8 November 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
5 October 2015 | Annual return made up to 13 September 2015 (4 pages) |
5 October 2015 | Annual return made up to 13 September 2015 (4 pages) |
17 May 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
17 May 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
7 October 2014 | Annual return made up to 13 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 13 September 2014 (4 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
31 October 2013 | Annual return made up to 13 September 2013 (4 pages) |
31 October 2013 | Change of status notice (2 pages) |
31 October 2013 | Appointment of Conquest Corporation Limited as a member (2 pages) |
31 October 2013 | Annual return made up to 13 September 2013 (4 pages) |
31 October 2013 | Appointment of Conquest Corporation Limited as a member (2 pages) |
31 October 2013 | Change of status notice (2 pages) |
28 September 2012 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
28 September 2012 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
13 September 2012 | Incorporation of a limited liability partnership (10 pages) |
13 September 2012 | Incorporation of a limited liability partnership (10 pages) |