Bourg La Reine
92340
France
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2002(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 September 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Robert Edward Callin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 26 April 1999) |
Role | Business Consultant |
Correspondence Address | 5 Raphael Road Douglas Isle Of Man IM1 3EQ |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2007) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 April 1999) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | De Vernon Secretaries Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2002) |
Correspondence Address | Maison Pommier Sark Channel Islands GY9 0SF |
Registered Address | First Floor Roxburght House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£89,192 |
Cash | £17,427 |
Current Liabilities | £124,673 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
17 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 March 2004 | Return made up to 23/11/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
11 June 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 27 old gloucester street london WC1N 3AF (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 1999 (9 pages) |
18 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (6 pages) |
7 May 1999 | Secretary resigned (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 23/11/98; full list of members (7 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Return made up to 23/11/97; full list of members (9 pages) |
27 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1995 (9 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members (5 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
11 October 1996 | Full accounts made up to 31 March 1994 (9 pages) |
7 December 1995 | Return made up to 23/11/95; full list of members (20 pages) |
23 November 1979 | Incorporation (12 pages) |