THE LANGUAGE HALL LIMITED
Overview
Company Name | THE LANGUAGE HALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03859376 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE LANGUAGE HALL LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is THE LANGUAGE HALL LIMITED located?
Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE LANGUAGE HALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE LANGUAGE HALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bruno Pouillard on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruno Pouillard on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Bruno Pouillard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Moreau as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE LANGUAGE HALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POUILLARD, Bruno | Director | Bis Rue Colas 91390 Morsang-Sur-Orge 13 France | France | French | Aviator | 178166550002 | ||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
COURCENET, Gabriel Xavier | Director | 236 Rue Du Faubourg Sanit Honore FOREIGN Paris 75008 France | French | Businessman | 73288970001 | |||||
COURCENET, Maryannick Evelyne | Director | 236 Rue Du Faubourg Saint Honore FOREIGN Paris 75008 France | French | Cob | 73289150001 | |||||
COURCENET, Maureen | Director | 13 Rue Washington FOREIGN Paris 75008 France | French | Director | 85414660001 | |||||
KNOLL, Valery | Director | Bis, Route De La Reine 92100 Boulogne 109 France | French | Management Consultant | 147109530002 | |||||
MOREAU, Nicolas | Director | Rue Pradier Paris 34 75019 France | France | French | Musician | 169717940001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of THE LANGUAGE HALL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Maryannick Evelyne Courcenet | Apr 06, 2016 | Rue De Madrid 75008 Paris 12 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Mr Gabriel Xavier Courcenet | Apr 06, 2016 | Rue De Madrid 75008 Paris 12 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0