13210 Saint Remy De Provence
France
Secretary Name | David John Lloyd Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 November 2007) |
Role | Architect |
Correspondence Address | 44 Murray Mews London NW1 9RJ |
Secretary Name | Simon Murray Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Television Journalist/Producer |
Correspondence Address | Gomshall Cottage High View Gomshall Guildford Surrey GU5 9LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 117 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,965 |
Cash | £887 |
Current Liabilities | £3,176 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Return made up to 28/11/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 December 1998 | Return made up to 28/11/98; full list of members
|
27 July 1998 | Registered office changed on 27/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
28 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |