Manchester
M3 5EN
Director Name | Mr Alexandre Matthieu Valdemar Casin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2017(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Philip Von Wulffen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2017(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Jean-Louis Vinciguerra |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2017(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Miss Nathalie Vinciguerra |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Fragrance Developer |
Country of Residence | England |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 January 2021 | Result of meeting of creditors (6 pages) |
---|---|
17 December 2020 | Registered office address changed from Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 17 December 2020 (2 pages) |
17 December 2020 | Statement of administrator's proposal (59 pages) |
10 December 2020 | Appointment of an administrator (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Nathalie Vinciguerra as a director on 18 October 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 1 September 2018
|
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
1 May 2018 | Director's details changed for Mr Jean-Louis Vinciguerra on 1 May 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
27 February 2018 | Change of details for Ms Nathalie Vinciguerra as a person with significant control on 6 April 2017 (2 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 7 October 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 7 October 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
9 November 2017 | Registered office address changed from 7 Sydney Place London SW7 3NL England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 7 Sydney Place London SW7 3NL England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
11 April 2017 | Appointment of Mr Jean-Louis Vinciguerra as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Alexandre Matthieu Valdemar Casin as a director on 31 March 2017 (2 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
11 April 2017 | Appointment of Mr Alexandre Matthieu Valdemar Casin as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jean-Louis Vinciguerra as a director on 31 March 2017 (2 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
11 April 2017 | Appointment of Mr Philip Von Wulffen as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Philip Von Wulffen as a director on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
17 March 2017 | Sub-division of shares on 2 February 2017 (4 pages) |
17 March 2017 | Sub-division of shares on 2 February 2017 (4 pages) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|