Ste Radegonde (Bourg)
Thouars
79100
Foreign
Secretary Name | Mrs Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 18 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Sussex Square Brighton East Sussex BN2 1FS |
Director Name | Joel Michel Giret |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 November 2006) |
Role | Tour Operator |
Correspondence Address | 1 Place De La Republique 49300-Saumer France |
Director Name | Saladin Qazi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 January 1992) |
Role | Legal Advisor |
Correspondence Address | 7 Maple Avenue South Harrow Harrow Middlesex HA2 8DG |
Director Name | Barry Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 15 March 1999) |
Role | Headmaster |
Correspondence Address | 40 Elm Walk London SW20 9ED |
Secretary Name | Joel Michel Giret |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 1 Place De La Republique 49300-Saumer France |
Director Name | Anna Quazi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 7 Maple Avenue South Harrow Harrow Middlesex HA2 8DG |
Director Name | International Travel And Studies Limited (Corporation) |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Status | Resigned |
Appointed | 09 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 December 2006) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Henri Gilles Marcel De Guillaume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,194 |
Current Liabilities | £98,306 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 November 1992 | Delivered on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 581 garratt lane london SW18 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 August 1992 | Delivered on: 15 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 581 garratt lane london SW18 t/n tgl 318. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 August 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
27 March 2013 | Director's details changed for Henri Gilles Marcel De Guillaume on 23 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Director's details changed for Henri Gilles Marcel De Guillaume on 9 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Henri Gilles Marcel De Guillaume on 9 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / jill sewell / 08/03/2008 (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
6 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
21 February 2002 | Amended accounts made up to 31 December 2000 (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 1995 (20 pages) |
18 October 2001 | Return made up to 09/03/00; full list of members (9 pages) |
18 October 2001 | Return made up to 09/03/01; full list of members (9 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 1997 (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 1999 (9 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 December 1996 (20 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 90 great russell street london WC1B 3RJ (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 1998 (9 pages) |
11 October 2001 | Restoration by order of the court (2 pages) |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 November 1999 | Application for striking-off (1 page) |
6 May 1999 | Return made up to 09/03/99; full list of members (9 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 15-19 cavendish place london W1M 0DD (1 page) |
25 March 1998 | Return made up to 09/03/98; no change of members (6 pages) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1997 | Return made up to 09/03/97; no change of members (6 pages) |
5 February 1997 | Director's particulars changed (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1994 (13 pages) |
28 May 1996 | Return made up to 09/03/96; full list of members (8 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |