32420 Simorre
France
Secretary Name | Sally-Anne Naden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1997) |
Role | Recruitment Consultant |
Correspondence Address | 9 Lonsdale Road London W4 1ND |
Secretary Name | Sally-Anne Naden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1997) |
Role | Recruitment Consultant |
Correspondence Address | 9 Lonsdale Road London W4 1ND |
Secretary Name | Carole Elizabeth Mellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 91 Ellerton Road Surbiton Surrey KT6 7UA |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 7 Ellison Road London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2010 | Application to strike the company off the register (3 pages) |
3 December 2010 | Application to strike the company off the register (3 pages) |
9 November 2009 | Director's details changed for Mr Derek John Miers on 26 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Mr Derek John Miers on 26 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 October 2008 | Director's Change of Particulars / derek miers / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: la daranne; Street was: 9 lonsdale road, now: gaujan; Post Town was: london, now: 32420 simorre; Post Code was: W4 1ND, now: ; Country was: , now: france (2 pages) |
30 October 2008 | Director's change of particulars / derek miers / 30/09/2008 (2 pages) |
30 October 2008 | Appointment Terminated Secretary sally-anne naden (1 page) |
30 October 2008 | Appointment terminated secretary sally-anne naden (1 page) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 9 lonsdale road london W4 1ND (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 9 lonsdale road london W4 1ND (1 page) |
30 October 2007 | Return made up to 26/10/07; no change of members (6 pages) |
30 October 2007 | Return made up to 26/10/07; no change of members (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2007 | Company name changed enix consulting LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed enix consulting LIMITED\certificate issued on 23/05/07 (2 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
16 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 the green richmond surrey TW9 1PL (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 the green richmond surrey TW9 1PL (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
20 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary's particulars changed (1 page) |
27 March 1997 | Secretary's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
23 January 1997 | Return made up to 09/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 09/11/96; full list of members (6 pages) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Ad 26/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 1996 | Ad 26/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
22 January 1996 | Company name changed birsol LIMITED\certificate issued on 23/01/96 (2 pages) |
22 January 1996 | Company name changed birsol LIMITED\certificate issued on 23/01/96 (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Director resigned (1 page) |