31 Ave Princesse Grace
Monte Carlo
Mc98000
Monaco
Secretary Name | Miss Shirley Elizabeth Scott |
---|---|
Status | Closed |
Appointed | 01 March 2009(47 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | L'Estoril "A" 31 Avenue Princesse Grace Monte Carlo Mc98000 |
Director Name | Mrs Shirley Elizabeth Scott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 March 2019) |
Role | Charity Trustee |
Country of Residence | Monaco |
Correspondence Address | L'Estoril "A" 31 Avenue Princesse Grace Monte Carlo Mc98000 |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | John Edward Milham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN |
Secretary Name | Stephen Philip Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | The Old Barn Church Lane Redmile Nottingham NG13 0GE |
Director Name | Martyn Stuart Clamp |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Churchill Close Ashby De La Zouch Leicestershire LE65 2LR |
Secretary Name | Anthony John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 70 Macaulay Road Lutterworth Leicestershire LE17 4XB |
Secretary Name | Diana Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 31 Avenue Princesse Grace Monaco Mc98000 |
Secretary Name | Ms Gillian Elaine Braniff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greylake House Middlezoy Bridgwater Somerset TA7 0PJ |
Secretary Name | Centron Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 February 2006) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
102 at £1 | Mr Vivian John Walter Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,285 |
Cash | £71,926 |
Current Liabilities | £67,141 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (3 pages) |
5 October 2018 | Previous accounting period extended from 5 April 2018 to 30 September 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Vivian John Walter Scott as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Vivian John Walter Scott as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Appointment of Mrs Shirley Elizabeth Scott as a director (2 pages) |
30 April 2013 | Appointment of Mrs Shirley Elizabeth Scott as a director (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 October 2012 | Secretary's details changed for Shirley Elizabeth Adams on 20 August 2010 (1 page) |
25 October 2012 | Secretary's details changed for Shirley Elizabeth Adams on 20 August 2010 (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 March 2009 | Secretary appointed shirley elizabeth adams (1 page) |
2 March 2009 | Secretary appointed shirley elizabeth adams (1 page) |
2 March 2009 | Appointment terminated secretary gillian braniff (1 page) |
2 March 2009 | Appointment terminated secretary gillian braniff (1 page) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 69 eccleston square london SW1V 1PJ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 69 eccleston square london SW1V 1PJ (1 page) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 August 2004 | Accounting reference date shortened from 22/09/04 to 05/04/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 22/09/04 to 05/04/04 (1 page) |
2 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 22 September 2003 (6 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
5 February 2004 | Total exemption small company accounts made up to 22 September 2003 (6 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members
|
4 June 2003 | Return made up to 01/06/03; full list of members
|
23 January 2003 | Accounts for a small company made up to 22 September 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 22 September 2002 (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 22 September 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 22 September 2001 (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 22 September 2000 (12 pages) |
5 June 2001 | Full accounts made up to 22 September 2000 (12 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members
|
16 June 2000 | Return made up to 01/06/00; full list of members
|
1 March 2000 | Full accounts made up to 22 September 1999 (11 pages) |
1 March 2000 | Full accounts made up to 22 September 1999 (11 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
18 April 1999 | Return made up to 01/06/98; full list of members (6 pages) |
18 April 1999 | Return made up to 01/06/98; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 22 September 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 22 September 1998 (5 pages) |
20 January 1998 | Full accounts made up to 22 September 1997 (12 pages) |
20 January 1998 | Full accounts made up to 22 September 1997 (12 pages) |
16 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 22 September 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 22 September 1996 (6 pages) |
29 September 1996 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
29 September 1996 | Particulars of contract relating to shares (3 pages) |
29 September 1996 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
29 September 1996 | Particulars of contract relating to shares (3 pages) |
15 September 1996 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
15 September 1996 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 June 1996 | £ nc 100/200 30/03/96 (1 page) |
11 June 1996 | £ nc 100/200 30/03/96 (1 page) |
24 July 1995 | Full accounts made up to 22 September 1994 (11 pages) |
24 July 1995 | Full accounts made up to 22 September 1994 (11 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
22 September 1994 | Company name changed ibstock europe LIMITED\certificate issued on 22/09/94 (3 pages) |
22 September 1994 | Company name changed ibstock europe LIMITED\certificate issued on 22/09/94 (3 pages) |
13 July 1992 | Return made up to 01/06/92; full list of members (6 pages) |
13 July 1992 | Return made up to 01/06/92; full list of members (6 pages) |
20 November 1989 | Return made up to 01/06/89; full list of members (6 pages) |
20 November 1989 | Return made up to 01/06/89; full list of members (6 pages) |
12 January 1989 | Return made up to 19/08/88; full list of members (6 pages) |
12 January 1989 | Return made up to 19/08/88; full list of members (6 pages) |
18 March 1977 | Memorandum and Articles of Association (18 pages) |
18 March 1977 | Memorandum and Articles of Association (18 pages) |
9 January 1962 | Certificate of incorporation (1 page) |
9 January 1962 | Certificate of incorporation (1 page) |