Paris
75017
Director Name | Jerome John Collins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA |
Director Name | Ronald James |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Longbury Hill Storrington West Sussex RH20 3JE |
Secretary Name | Jerome John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 65-69 Threshold House Shepherds Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
18 May 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 18 May 2012 (2 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Withdraw the company strike off application (2 pages) |
23 February 2011 | Withdraw the company strike off application (2 pages) |
18 February 2011 | Registered office address changed from Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA on 18 February 2011 (1 page) |
18 February 2011 | Termination of appointment of Jerome Collins as a secretary (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Jerome Collins as a secretary (1 page) |
18 February 2011 | Termination of appointment of Jerome Collins as a director (1 page) |
18 February 2011 | Registered office address changed from Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mr Norman Van Roy as a director (2 pages) |
18 February 2011 | Termination of appointment of Jerome Collins as a director (1 page) |
18 February 2011 | Appointment of Mr Norman Van Roy as a director (2 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Termination of appointment of Ronald James as a director (1 page) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Termination of appointment of Ronald James as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Ronald James on 15 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jerome John Collins on 15 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jerome John Collins on 15 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Ronald James on 15 November 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
8 February 2005 | Return made up to 15/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 15/11/04; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
14 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
4 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
18 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | Accounting reference date notified as 31/03 (1 page) |
26 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 April 1996 | Secretary resigned (1 page) |
15 November 1995 | Incorporation (24 pages) |