Tarascon
13150
Foreign
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 18 January 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr John Joseph Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 18 January 2011) |
Role | Wine Merchant |
Country of Residence | France |
Correspondence Address | L'Ilon Route St Pierre De Mezoargues Tarascon 13150 Foreign |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 1EP |
Director Name | Maurice David Gilbert |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 18 January 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Finchley Road London NW4 1BY |
Director Name | Robert Danny Charon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 September 2004) |
Role | Solicitor |
Correspondence Address | Westerings City Bledlow Ridge Buckinghamshire HP14 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Mr Peter Richard Klimt on 15 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Maurice David Gilbert on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Philip Andrew Besley on 15 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Maurice David Gilbert on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Richard Klimt on 15 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Philip Andrew Besley on 15 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Maurice David Gilbert on 1 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
22 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members
|
11 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 January 2001 | Return made up to 15/12/00; full list of members
|
12 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Return made up to 15/12/98; no change of members (7 pages) |
17 February 1999 | Return made up to 15/12/98; no change of members (7 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Return made up to 15/12/97; full list of members (10 pages) |
22 January 1998 | Return made up to 15/12/97; full list of members (10 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 February 1997 | Return made up to 15/12/96; no change of members (7 pages) |
2 February 1997 | Return made up to 15/12/96; no change of members (7 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (5 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |