Saint-Chamas
13250
Director Name | Mr Louis Neri |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 May 2016) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 33 Avenue Des Esperelles Bat A Entree 5. Martigues 13500 |
Secretary Name | Lyn Ann Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 69 Marina St Leonards On Sea East Sussex TN38 0BJ |
Secretary Name | Euroconsell Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chaplin Benedicte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2008) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Euroconseil Incorporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2008) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambs PE1 2SN |
Secretary Name | Chaplin Benedicte & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2012) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2015) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | 126 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Financial Investments Company LTD 50.00% Ordinary |
---|---|
1 at £1 | M.d.p. Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,581 |
Cash | £128 |
Current Liabilities | £1,709 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2017 | Voluntary strike-off action has been suspended (1 page) |
19 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
2 June 2016 | Termination of appointment of Louis Neri as a director on 5 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Louis Neri as a director on 5 May 2016 (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 August 2015 (1 page) |
11 January 2016 | Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 August 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
27 July 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 July 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
8 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Termination of appointment of Chaplin Benedicte & Co Ltd as a secretary (1 page) |
27 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
27 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Chaplin Benedicte & Co Ltd as a secretary (1 page) |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Director's details changed for Louis Neri on 16 August 2010 (3 pages) |
29 August 2010 | Secretary's details changed for Chaplin Benedicte & Co Ltd on 16 August 2010 (2 pages) |
29 August 2010 | Secretary's details changed for Chaplin Benedicte & Co Ltd on 16 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Louis Neri on 16 August 2010 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Secretary appointed chaplin benedicte & co LTD (1 page) |
30 March 2009 | Secretary appointed chaplin benedicte & co LTD (1 page) |
28 January 2009 | Appointment terminated secretary chaplin benedicte & company LIMITED (1 page) |
28 January 2009 | Appointment terminated secretary chaplin benedicte & company LIMITED (1 page) |
7 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary euroconseil incorporation LTD (1 page) |
17 September 2008 | Appointment terminated secretary euroconseil incorporation LTD (1 page) |
31 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
7 April 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
7 April 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
13 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
13 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
31 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
31 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
5 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
5 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
10 March 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
10 March 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
24 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
18 September 2002 | Memorandum and Articles of Association (13 pages) |
18 September 2002 | Memorandum and Articles of Association (13 pages) |
10 September 2002 | Company name changed sud ship (europe) LTD\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed sud ship (europe) LTD\certificate issued on 10/09/02 (2 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Incorporation (20 pages) |
16 August 1996 | Incorporation (20 pages) |