About

Registered Number: 09005420
Date of Incorporation: 22/04/2014 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: Dalton House, 60 Windsor Avenue, London, SW19 2RR,

 

Jeffrey-conciergerie.com Ltd was registered on 22 April 2014 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSSON, Thomas 31 March 2017 - 1
FLEAU, Ben 23 February 2017 - 1
ARTHUS, Thomas 12 February 2015 23 February 2017 1
FLEAU, Ben 22 April 2014 25 June 2016 1
VANDERKELEN, Olivier 12 February 2015 25 June 2016 1
Secretary Name Appointed Resigned Total Appointments
FLEAU, Ben 23 February 2017 - 1
ARTHUS, Thomas 25 June 2016 23 February 2017 1
FLEAU, Ben 22 April 2014 25 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 16 June 2017
CS01 - N/A 17 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 April 2017
RESOLUTIONS - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
AP03 - Appointment of secretary 24 February 2017
AP01 - Appointment of director 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA01 - Change of accounting reference date 30 January 2017
AD01 - Change of registered office address 27 June 2016
AP03 - Appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 May 2015
CERTNM - Change of name certificate 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
SH01 - Return of Allotment of shares 12 February 2015
NEWINC - New incorporation documents 22 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.