London
EC4Y 8BB
Director Name | Bruno Yves Joseph Bonnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 January 2005) |
Role | Managing Director |
Correspondence Address | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 France Foreign |
Director Name | Mr Benoit Regnault De Maulmin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 84 Rue Du 1er Mars 1943 69628 Villeurbanne Cedex Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 January 2005) |
Role | Export Manager |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Secretary Name | Mr Benoit Regnault De Maulmin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 84 Rue Du 1er Mars 1943 69628 Villeurbanne Cedex Foreign |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Mr David Christopher Ward |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Hilltop Drive Hale Cheshire WA15 0JN |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2005) |
Role | Finance Director |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Mr Jeremy Wigmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Annes Road Caversham Reading RG4 7PA |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
300k at £1 | Ocean International LTD 99.99% Ordinary |
---|---|
19 at £1 | Atari Europe Sa 0.01% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (4 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (4 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 17 May 2013 (4 pages) |
29 May 2012 | Registered office address changed from 10Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Declaration of solvency (3 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Registered office address changed from 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 29 May 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Declaration of solvency (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 November 2009 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Adam Richard Carroll on 30 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Adam Richard Carroll on 30 October 2009 (1 page) |
31 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 9TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 9TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
21 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
21 October 2008 | Appointment Terminated Director jeremy wigmore (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
29 March 2007 | Return made up to 30/10/06; full list of members; amend (7 pages) |
29 March 2007 | Return made up to 30/10/06; full list of members; amend (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
29 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
7 August 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 August 2003 | Full accounts made up to 30 June 2002 (11 pages) |
21 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 03/06/03; full list of members
|
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 21 castle street castlefield manchester M3 4LZ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 21 castle street castlefield manchester M3 4LZ (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 August 2000 | Secretary resigned (2 pages) |
16 August 2000 | Secretary resigned (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 June 2000 | Full accounts made up to 30 June 1998 (13 pages) |
22 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 June 2000 | Full accounts made up to 30 June 1998 (13 pages) |
21 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 30 June 1997 (14 pages) |
3 February 1999 | Full accounts made up to 30 June 1997 (14 pages) |
8 October 1998 | Return made up to 03/06/98; full list of members (6 pages) |
8 October 1998 | Return made up to 03/06/98; full list of members (6 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 2 castle street castlefield manchester M3 4LZ (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 2 castle street castlefield manchester M3 4LZ (1 page) |
5 August 1997 | Return made up to 03/06/97; no change of members
|
5 August 1997 | Return made up to 03/06/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
2 October 1996 | Return made up to 03/06/96; no change of members (5 pages) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 03/06/96; no change of members (5 pages) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 January 1996 | Nc inc already adjusted 01/05/95 (1 page) |
2 January 1996 | Ad 01/06/95--------- £ si 299900@1 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Nc inc already adjusted 01/05/95 (1 page) |
2 January 1996 | Ad 01/06/95--------- £ si 299900@1 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
19 December 1995 | Return made up to 03/06/95; full list of members (7 pages) |
19 December 1995 | Return made up to 03/06/94; full list of members (7 pages) |
19 December 1995 | Return made up to 03/06/94; full list of members (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
19 December 1995 | Return made up to 03/06/94; full list of members (14 pages) |
19 December 1995 | Return made up to 03/06/95; full list of members (14 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Return made up to 03/06/95; full list of members (7 pages) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 August 1986 | Company name changed frontshadow LIMITED\certificate issued on 01/08/86 (4 pages) |
1 August 1986 | Company name changed frontshadow LIMITED\certificate issued on 01/08/86 (4 pages) |
14 February 1986 | Incorporation (17 pages) |
14 February 1986 | Incorporation (17 pages) |