Aix-En-Provence
France
13090
Director Name | Mr Frederic Langeron |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Suite 209 Cumberland House 80 Scrubs Lane London NW10 6RF |
Director Name | Patrice Miconi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 10 Domaine Sainte Victoire Rousset 13790 |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1998) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1998) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2005) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 15 October 2012 Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 15 October 2012 Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 January 2013 | Administrative restoration application (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 January 2013 | Administrative restoration application (3 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Frederic Langeron on 15 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Frederic Langeron on 15 October 2009 (2 pages) |
17 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
11 March 2009 | Director's Change of Particulars / frederic langeron / 23/02/2009 / HouseName/Number was: 90, now: c/o suite 209; Street was: fetter lane, now: cumberland house; Area was: , now: 80 scrubs lane; Region was: , now: london; Post Code was: EC4A 1PT, now: NW10 6RF; Country was: , now: uk (1 page) |
11 March 2009 | Director's change of particulars / frederic langeron / 23/02/2009 (1 page) |
6 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
28 January 2009 | Appointment terminated director patrice miconi (1 page) |
28 January 2009 | Director appointed mr frederic langeron (1 page) |
28 January 2009 | Appointment Terminated Director patrice miconi (1 page) |
28 January 2009 | Director appointed mr frederic langeron (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, suite 409 cumberland house, 80 scrubs, london, NW10 6RF (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from, suite 409 cumberland house, 80 scrubs, london, NW10 6RF (1 page) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Return made up to 04/10/06; full list of members (6 pages) |
11 July 2007 | Return made up to 04/10/06; full list of members
|
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 04/10/05; full list of members (7 pages) |
2 February 2006 | Return made up to 04/10/05; full list of members (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 4TH floor lawford house, albert place, london, N3 1RL (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 4TH floor lawford house, albert place, london, N3 1RL (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 October 2004 | New secretary appointed (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 January 2004 | Return made up to 04/10/03; full list of members (6 pages) |
27 January 2004 | Return made up to 04/10/03; full list of members (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 412 parkway house, sheen lane, london, SW14 8LS (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 412 parkway house, sheen lane, london, SW14 8LS (1 page) |
17 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: kingsway house,103 kingsway, london, WC2B 6AW (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: kingsway house,103 kingsway, london, WC2B 6AW (1 page) |
29 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
29 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
7 December 1999 | Full accounts made up to 31 October 1998 (6 pages) |
7 December 1999 | Full accounts made up to 31 October 1998 (6 pages) |
16 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 04/10/99; full list of members
|
1 October 1999 | Registered office changed on 01/10/99 from: 88 kingsway, holborn, london, WC2B 6AA (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 88 kingsway, holborn, london, WC2B 6AA (1 page) |
4 January 1999 | Return made up to 04/10/98; full list of members
|
4 January 1999 | Return made up to 04/10/98; full list of members (6 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Company name changed proud oriental LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed proud oriental LIMITED\certificate issued on 11/09/98 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 June 1998 | Accounts made up to 31 October 1997 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
6 March 1998 | Accounts made up to 31 October 1996 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
6 March 1998 | Resolutions
|
22 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
29 January 1997 | Return made up to 04/10/96; full list of members (6 pages) |
29 January 1997 | Return made up to 04/10/96; full list of members (6 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street, st james's, london, SW1Y 6DF (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street, st james's, london, SW1Y 6DF (1 page) |
9 October 1995 | Secretary resigned (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (1 page) |
9 October 1995 | Director resigned (2 pages) |
4 October 1995 | Incorporation (9 pages) |