Paris
75006
Director Name | Miss Bertille Aimee Josy Verret |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 December 2011(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 May 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Philippe Dutertre |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Rue Berzelius 75017 Paris France Foreign |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jean-Pierre Thiollet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Jouranlist |
Correspondence Address | 10 Rue Claude Lorrain Paris 75016 France Foreign |
Director Name | Pierre Marie Dufour |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2010) |
Role | Publisher |
Correspondence Address | 12 Rue Beranger Boulogne Billancourt 92100 France |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2HH |
Secretary Name | Poole Nominees Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 2009) |
Correspondence Address | 87 North Road Poole Dorset BH14 0LT |
Secretary Name | Accountancy & Financial Services UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2011) |
Correspondence Address | 42 Brunswick Road London W5 1AG |
Website | ici-londres.com/fr/ |
---|---|
Telephone | 020 75811588 |
Telephone region | London |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Babylone Finance Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,028 |
Cash | £45,807 |
Current Liabilities | £79,723 |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
3 November 2012 | Delivered on: 13 November 2012 Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited Classification: Rent deposit deed Secured details: £1,736.49 due or to become due. Particulars: By way of a first fixed charge the deposit balance. Outstanding |
---|---|
7 April 2009 | Delivered on: 22 April 2009 Persons entitled: Alfred Place Limited & Sarah Elizabeth Stowell Classification: Rent deposit deed Secured details: £1,725 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the rent deposit account. Outstanding |
15 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2022 | Liquidators' statement of receipts and payments to 13 August 2022 (10 pages) |
14 October 2021 | Liquidators' statement of receipts and payments to 13 August 2021 (12 pages) |
22 January 2021 | Removal of liquidator by court order (14 pages) |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
8 September 2020 | Registered office address changed from 10-12 Exhibition Road London SW7 2HF to 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 8 September 2020 (2 pages) |
4 September 2020 | Appointment of a voluntary liquidator (3 pages) |
2 September 2020 | Resolutions
|
2 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 September 2020 | Statement of affairs (8 pages) |
17 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Accountancy & Financial Services Uk Ltd as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Accountancy & Financial Services Uk Ltd as a secretary (2 pages) |
19 December 2011 | Appointment of Miss Bertille Aimee Josy Verret as a director (2 pages) |
19 December 2011 | Appointment of Miss Bertille Aimee Josy Verret as a director (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages) |
1 April 2010 | Termination of appointment of Pierre Dufour as a director (2 pages) |
1 April 2010 | Termination of appointment of Pierre Dufour as a director (2 pages) |
9 February 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Appointment terminated secretary poole nominees ii LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary poole nominees ii LIMITED (1 page) |
19 August 2009 | Secretary appointed accountancy & financial services uk LTD (1 page) |
19 August 2009 | Secretary appointed accountancy & financial services uk LTD (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 87 north road poole dorset BH14 0LT (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 87 north road poole dorset BH14 0LT (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Appointment terminated director philippe dutertre (1 page) |
8 January 2009 | Appointment terminated director philippe dutertre (1 page) |
12 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 22/08/07; full list of members (3 pages) |
12 September 2008 | Return made up to 22/08/07; full list of members (3 pages) |
12 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 22/08/06; full list of members (3 pages) |
11 September 2008 | Return made up to 22/08/06; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 181-183 warwick road 2ND floor london W14 8PU (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 181-183 warwick road 2ND floor london W14 8PU (1 page) |
22 April 2008 | Director appointed thierry roger michel verret (2 pages) |
22 April 2008 | Director appointed thierry roger michel verret (2 pages) |
15 April 2008 | Director appointed pierre marie dufour (2 pages) |
15 April 2008 | Director appointed pierre marie dufour (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 8 wallgrave road london SW5 0RL (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 8 wallgrave road london SW5 0RL (1 page) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Return made up to 19/10/00; full list of members (6 pages) |
15 October 2001 | Return made up to 19/10/00; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 140 tabernacle street london EC2A 4SD (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 140 tabernacle street london EC2A 4SD (1 page) |
27 February 2001 | Full accounts made up to 31 October 1999 (8 pages) |
27 February 2001 | Full accounts made up to 31 October 1999 (8 pages) |
3 March 2000 | Return made up to 19/10/99; full list of members (6 pages) |
3 March 2000 | Return made up to 19/10/99; full list of members (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: somerset house temple street birmingham B2 5DN (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: somerset house temple street birmingham B2 5DN (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
19 October 1998 | Incorporation (11 pages) |
19 October 1998 | Incorporation (11 pages) |