About

Registered Number: 07325394
Date of Incorporation: 26/07/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: First Floor Flat, 35 Mount Pleasant Road, London, Lewisham, SE13 6RD

 

Established in 2010, Entrepreneurs Du Monde Uk have registered office in Lewisham. The companies directors are listed as Brown, Anna Louise Esther, Raginel, Laetitia Claude Emilie, Renaudin, Franck, Smith, Michael David Knightley, Barbach, Hajar, Ferragu, Aude Helene, Sanchez, Venesa Benedetto. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Anna Louise Esther 01 February 2012 - 1
RAGINEL, Laetitia Claude Emilie 26 July 2010 - 1
RENAUDIN, Franck 26 July 2010 - 1
SMITH, Michael David Knightley 01 February 2012 - 1
BARBACH, Hajar 01 February 2012 15 October 2013 1
FERRAGU, Aude Helene 26 July 2010 24 December 2013 1
SANCHEZ, Venesa Benedetto 01 February 2012 28 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 13 May 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 17 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
RESOLUTIONS - N/A 14 October 2011
CC04 - Statement of companies objects 14 October 2011
CERTNM - Change of name certificate 13 October 2011
CONNOT - N/A 13 October 2011
AR01 - Annual Return 11 October 2011
NEWINC - New incorporation documents 26 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.