La Baule
44 500
Director Name | Isobel Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Manager |
Status | Resigned |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 5 months (resigned 14 June 1996) |
Role | Credit Controller |
Correspondence Address | 2 Coopers Hall Cottage Crow Street Henham Bishops Stortford Hertfordshire CM22 6AG |
Secretary Name | Sherri Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 1 year (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 31 Caldwell Road Stanford Le Hope Essex SS17 0LP |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2004) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Registered Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 September 2005 | Return made up to 05/01/05; full list of members (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 22 cherry close london NW9 5FR (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 6A station road longfield kent DA3 7QD (1 page) |
13 May 2004 | Secretary resigned (1 page) |
25 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
20 January 2004 | Return made up to 05/01/03; full list of members (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
27 June 2002 | Return made up to 05/01/02; full list of members (5 pages) |
27 June 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 March 2001 | Return made up to 05/01/01; full list of members (5 pages) |
20 March 2001 | Return made up to 05/01/00; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
2 June 2000 | Full accounts made up to 31 January 1999 (8 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: suite 2, moreland house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
6 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 November 1998 | Full accounts made up to 31 January 1997 (9 pages) |
9 September 1998 | Ad 15/01/98--------- £ si [email protected]=5000 £ ic 5002/10002 (2 pages) |
14 August 1998 | £ nc 5002/25000 20/01/98 (1 page) |
14 August 1998 | Resolutions
|
11 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Resolutions
|
28 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 05/01/97; full list of members (9 pages) |
11 February 1997 | Ad 23/12/96--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
3 February 1997 | £ nc 1000/5002 23/12/96 (2 pages) |
3 February 1997 | Resolutions
|
10 December 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (22 pages) |