Liquidation
Company Information for HELLO PARIS LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 5 PROSPECT HOUSE MERIDIANS CROSS, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
04613516
Private Limited Company
Liquidation |
Company Name | |
---|---|
HELLO PARIS LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 5 PROSPECT HOUSE MERIDIANS CROSS SOUTHAMPTON SO14 3TJ Other companies in RG24 | |
Company Number | 04613516 | |
---|---|---|
Company ID Number | 04613516 | |
Date formed | 2002-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-06 06:31:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HELLO PARIS CAPITAL INC. | 48 WALL STREET 11TH FL New York NEW YORK NY 10005 | Active | Company formed on the 2017-07-27 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE MICHELE PRUVOST |
||
MICHAEL CHRISTOPHER FRANKS |
||
LAURIE MICHELE PRUVOST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FULVIO PASQUALIN |
Director | ||
JEAN PIERE JACQUES HABRIE |
Company Secretary | ||
LAURENCE MICHELE PRUVOST |
Company Secretary | ||
LISA MARJUKKA WHITEMAN |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL CITY CARDS LTD. | Director | 2008-07-31 | CURRENT | 2008-07-31 | Liquidation | |
GLOBAL CITY CARDS LTD. | Director | 2008-07-31 | CURRENT | 2008-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-09 | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/09/21 FROM 4 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRICO CELOTTI | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FULVIO PASQUALIN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fulvio Pasqualin on 2012-11-30 | |
CH01 | Director's details changed for Fulvio Pasqualin on 2012-10-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from Intec 2 Studios 4-5 Wade Road Basingstoke Hampshire RG24 8NE England | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTEC 2 STUDIOS 4-5 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE | |
AR01 | 10/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE MICHELE PRUVOST / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE MICHELE PRUVOST / 30/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 21 CIBBONS ROAD BASINGSTOKE HAMPSHIRE RG24 8TD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
123 | £ NC 100/60000 01/01/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 17/01/03 | |
88(2)R | AD 01/01/03--------- £ SI 59900@1=59900 £ IC 1/59901 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-08-17 |
Appointmen | 2021-08-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COLERIDGE (NO 47) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELLO PARIS LIMITED
HELLO PARIS LIMITED owns 1 domain names.
helloparis.co.uk
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as HELLO PARIS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HELLO PARIS LIMITED | Event Date | 2021-08-17 |
Initiating party | Event Type | Appointmen | |
Defending party | HELLO PARIS LIMITED | Event Date | 2021-08-17 |
Name of Company: HELLO PARIS LIMITED Company Number: 04613516 Nature of Business: Travel and provision of travel vouchers Registered office: Begbies Traynor (Central) LLP, 5 Prospect House, Meridians… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |