London
N13 4BS
Director Name | Mr Jean Charles De Bokay |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 2009(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mrs Tatiana Zujewa De Bokay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 07 March 2013(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Mrs Charlotte Dupont-Volken |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 1992(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1994) |
Role | Co Director |
Correspondence Address | Leimenstrasse 30 Basle Ch-4051 Foreign |
Secretary Name | Mr Claude Nigon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | Leimenstrasse 30 Basle Ch-4051 Foreign |
Secretary Name | Patrick De Bokay |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 1994(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2002) |
Role | Marketing |
Correspondence Address | 45 Rue Des Deux Iles F-83310 Port Grimaud France Foreign |
Director Name | Jean Charles De Bokay |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2002) |
Role | Commercial Director |
Correspondence Address | Leimenstrasse 30 Basle 4051 Switzerland |
Director Name | Tatiana Zujewa |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2002(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 May 2009) |
Role | Public Relation |
Correspondence Address | 25a Rue Du Marchal Foch Kembs 68.680 France |
Director Name | Mr Stephan De Bokay |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2009(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2013) |
Role | Architect |
Correspondence Address | 5 Rue Des Jeunes Marquises Rueil-Malmaison 92500 France |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Jean Charles De Bokay 90.00% Ordinary |
---|---|
5k at £1 | Mrs Christina Dupont Evequoz 10.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2016 | Secretary's details changed for Jean Charles De Bokay on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Jean Charles De Bokay on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Jean Charles De Bokay on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Jean Charles De Bokay on 21 September 2016 (2 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2013 | Appointment of Mrs Tatiana Zujewa De Bokay as a director (2 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Termination of appointment of Stephan De Bokay as a director (1 page) |
7 May 2013 | Termination of appointment of Stephan De Bokay as a director (1 page) |
7 May 2013 | Appointment of Mrs Tatiana Zujewa De Bokay as a director (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 April 2011 | Annual return made up to 12 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 12 March 2011 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 May 2009 | Director appointed mr stephan de bokay (1 page) |
13 May 2009 | Director appointed mr jean charles de bokay (1 page) |
13 May 2009 | Appointment terminated director tatiana zujewa (1 page) |
13 May 2009 | Director appointed mr jean charles de bokay (1 page) |
13 May 2009 | Appointment terminated director tatiana zujewa (1 page) |
13 May 2009 | Director appointed mr stephan de bokay (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
28 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (5 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
12 May 2003 | Return made up to 12/03/03; full list of members (5 pages) |
12 May 2003 | Return made up to 12/03/03; full list of members (5 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
4 May 2001 | Return made up to 12/03/01; full list of members
|
4 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Return made up to 12/03/01; full list of members
|
16 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 April 2000 | Return made up to 12/03/00; full list of members
|
16 April 2000 | Return made up to 12/03/00; full list of members
|
22 April 1998 | Resolutions
|
22 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
28 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
28 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
28 April 1997 | Resolutions
|
28 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
28 March 1996 | Resolutions
|
10 April 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
10 April 1995 | Return made up to 12/03/95; full list of members
|
10 April 1995 | Return made up to 12/03/95; full list of members
|
10 April 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|