Et Du Devinson
06560 Valbonne
France
Secretary Name | Mireille Douerin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | Ker Aljen 3 Rue De La Page 29550 St Nic France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 105 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 October 2006 | Return made up to 13/03/06; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 April 2003 | Return made up to 13/03/03; full list of members
|
12 August 2002 | Registered office changed on 12/08/02 from: 28 church row london NW3 6UP (1 page) |
6 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 7A hampstead high street london NW3 1PR (1 page) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
8 February 2000 | Accounts made up to 30 June 1999 (10 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
15 April 1999 | Return made up to 13/03/99; full list of members
|
24 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 April 1997 | Return made up to 13/03/97; no change of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: classic house 174-180 old street london eciv 9BP (1 page) |
16 March 1995 | Incorporation (38 pages) |