4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Director Name | Carina Robinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 18 June 2019) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | 5 Billing Place London SW10 9UN |
Director Name | Mr Henry Aymar Hely-Hutchinson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1994) |
Role | Consultant |
Correspondence Address | 22 Kylestrome House Cundy Street London SW1W 9JT |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Meriel Bernice Wait |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Telephone | 020 74995989 |
---|---|
Telephone region | London |
Registered Address | 41 First Floor 41 St James's Place London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £27,592 |
Cash | £46,981 |
Current Liabilities | £56,842 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 1974 | Delivered on: 29 August 1974 Persons entitled: Slater Walker Finance Corporation LTD Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee was registred pursuant to section 95 of the companies act 1948 on 29/8/74. Particulars: 1) 64/64TH of yacht "more opposition" 2) the insurances relating to the above yacht 3) all requisition compensation relating to the above yacht. Outstanding |
---|---|
23 August 1974 | Delivered on: 29 August 1974 Satisfied on: 29 November 1997 Persons entitled: Slater Walker Finance Corporation LTD Classification: Statutory marine mortgage Secured details: All monies due or to become due from the company to the chargee on a account current under the terms of a deed of covenant dated 23/8/74. Particulars: 64/64 ths of yacht "more opposetion". Fully Satisfied |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 January 2018 | Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to 41 First Floor 41 st James's Place London SW1A 1NS on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to 41 First Floor 41 st James's Place London SW1A 1NS on 11 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor 41 st James's Place London SW1A 1NS on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor 41 st James's Place London SW1A 1NS on 4 January 2018 (1 page) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
29 April 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members
|
6 March 2000 | Return made up to 31/12/99; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
18 April 1996 | Return made up to 31/12/95; full list of members
|
18 April 1996 | Return made up to 31/12/95; full list of members
|
15 April 1996 | Ad 01/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members
|
21 March 1995 | Return made up to 31/12/94; full list of members
|