Company number 03498076
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 300
; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of DERRIERE LE GARAGE LIMITED are www.derrierelegarage.co.uk, and www.derriere-le-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Derriere Le Garage Limited is a Private Limited Company.
The company registration number is 03498076. Derriere Le Garage Limited has been working since 23 January 1998.
The present status of the company is Active. The registered address of Derriere Le Garage Limited is 5th Floor 89 New Bond Street London W1s 1da. . COX, Paul Andrew is a Director of the company. HEATH, Andrew is a Director of the company. MILLS, Martin Charles is a Director of the company. WEST, Nicholas Guy is a Director of the company. Secretary BOLT, Nigel Peter has been resigned. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Director BOLT, Nigel Peter has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 30 December 1998
Appointed Date: 23 January 1998
Nominee Director
COLE AND COLE LIMITED
Resigned: 21 April 1998
Appointed Date: 23 January 1998
DERRIERE LE GARAGE LIMITED Events
05 Jul 2016
Accounts for a dormant company made up to 31 January 2016
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
06 Aug 2015
Accounts for a dormant company made up to 31 January 2015
27 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
27 Jan 2015
Director's details changed for Paul Andrew Cox on 23 January 2015
...
... and 58 more events
05 May 1998
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
05 May 1998
£ nc 100/200 21/04/98
05 May 1998
Registered office changed on 05/05/98 from: buxton court 3 west way oxford OX2 0SZ
28 Apr 1998
Company name changed coleslaw 369 LIMITED\certificate issued on 29/04/98
23 Jan 1998
Incorporation