Le Bourg 16450 Le Grand Madieu
Charente Limousine
16450
France
Secretary Name | Duncan Alexander Randolph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 04 November 2008) |
Role | Economist |
Correspondence Address | Les Chanterelles Le Bourg 16450 Le Grand Madieu Charente Limousine 16450 France |
Director Name | Christopher Kenneth Mayber George |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 32 Hutchinson Square Douglas Isle Of Man IM2 4SL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | Retrofit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 August 2003) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola Foreign |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2003) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Kingsway House 103 Kingsway London WC2B 6AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2008 | Completion of winding up (1 page) |
29 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
26 March 2004 | Order of court to wind up (2 pages) |
4 March 2004 | Court order notice of winding up (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
26 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
22 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AA (1 page) |
6 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
24 September 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
1 August 1997 | Return made up to 17/03/97; full list of members (6 pages) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
7 May 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
18 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page) |
8 June 1995 | Accounting reference date notified as 31/03 (1 page) |
8 June 1995 | Ad 26/05/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
17 March 1995 | Incorporation (10 pages) |