26200 Montelimar
France
Secretary Name | Alain Baud |
---|---|
Nationality | French |
Status | Closed |
Appointed | 07 February 1996(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 September 2020) |
Role | MD |
Country of Residence | France |
Correspondence Address | 47 Av Du Teil 26200 Montelimar France |
Director Name | Mr Philippe Francois Duquesne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 16 Kraakbessenlaan 1652 Alsemberg (Beersel) Belgium |
Director Name | Georges Marc Louis Jomard |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 1996(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 March 2015) |
Role | Commercial Manager |
Country of Residence | France |
Correspondence Address | 29/31 Boulevard Georges Seurat 92200 Neuilly Sur Seine France |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | etcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76366677 |
Telephone region | London |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
999 at £1 | Mr Alain Baud 99.90% Ordinary |
---|---|
1 at £1 | Mr Georges Marc Louis Jomard 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,978 |
Cash | £86,811 |
Current Liabilities | £1,756 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
3 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 July 2014 | Appointment of Mr Philippe Francois Duquesne as a director (2 pages) |
4 July 2014 | Appointment of Mr Philippe Francois Duquesne as a director (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Director's details changed for Alain Baud on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Alain Baud on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Georges Marc Louis Jomard on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Georges Marc Louis Jomard on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alain Baud on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 4 warren mews london W1T 6AW (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 4 warren mews london W1T 6AW (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2007 | Return made up to 01/03/07; full list of members
|
25 March 2007 | Return made up to 01/03/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members
|
18 March 2005 | Return made up to 01/03/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 150 strand london WC2R 1JA (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 150 strand london WC2R 1JA (1 page) |
9 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
19 March 2003 | Location of register of members (1 page) |
19 March 2003 | Location of register of members (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: ground floor 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: ground floor 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (5 pages) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (5 pages) |
27 March 2000 | Location of register of members (1 page) |
27 March 2000 | Location of register of members (1 page) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
17 March 1999 | Return made up to 01/03/99; full list of members (5 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (4 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (4 pages) |
20 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (5 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (5 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
4 June 1996 | Return made up to 01/03/96; full list of members; amend (5 pages) |
4 June 1996 | Ad 07/02/96--------- £ si 998@1 (2 pages) |
4 June 1996 | Ad 07/02/96--------- £ si 998@1 (2 pages) |
4 June 1996 | Return made up to 01/03/96; full list of members; amend (5 pages) |
3 April 1996 | Return made up to 01/03/96; full list of members
|
3 April 1996 | Return made up to 01/03/96; full list of members
|
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: suite 11123 72 new bond street london W1Y 9DD (1 page) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: suite 11123 72 new bond street london W1Y 9DD (1 page) |
17 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 March 1995 | Incorporation (15 pages) |
1 March 1995 | Incorporation (15 pages) |