Aris
75007
France
Secretary Name | Castlegate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 February 2013) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | James Edward Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Bradfield Close Burpham Guildford Surrey GU4 7YT |
Director Name | James Anthony Loughran |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1997(1 month after company formation) |
Appointment Duration | 14 years (resigned 31 January 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulberry Lodge 12 Edith Grove London SW10 0NW |
Director Name | Pierce Loughran |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2005) |
Role | Lawyer |
Correspondence Address | 91 Cheyne Walk London SW10 0DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 556 Hunkins Waterfront Plaza Main Street Charlestown Nevis |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 August 2012 | Secretary's details changed for Castlegate Secretaries Ltd on 25 June 2012 (3 pages) |
20 August 2012 | Secretary's details changed for Castlegate Secretaries Ltd on 25 June 2012 (3 pages) |
6 January 2012 | Declaration of solvency (3 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Appointment of a voluntary liquidator (1 page) |
6 January 2012 | Appointment of a voluntary liquidator (1 page) |
6 January 2012 | Resolutions
|
6 January 2012 | Declaration of solvency (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-05-24
|
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Registered office address changed from 38 Hertford Street London W1J 7SG on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 38 Hertford Street London W1J 7SG on 13 April 2011 (2 pages) |
13 April 2011 | Termination of appointment of Secorp Limited as a secretary (2 pages) |
13 April 2011 | Appointment of Castlegate Secretaries Ltd as a secretary (3 pages) |
13 April 2011 | Termination of appointment of James Loughran as a director (2 pages) |
13 April 2011 | Termination of appointment of Secorp Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of James Loughran as a director (2 pages) |
13 April 2011 | Appointment of Castlegate Secretaries Ltd as a secretary (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
12 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
29 June 2009 | Return made up to 30/09/08; full list of members (5 pages) |
29 June 2009 | Return made up to 30/09/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
22 December 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
22 December 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 19/12/01; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 April 2000 | Return made up to 19/12/99; full list of members; amend (6 pages) |
21 April 2000 | Return made up to 19/12/99; full list of members; amend (6 pages) |
21 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (2 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (2 pages) |
27 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 19/12/98; no change of members
|
27 August 1998 | Accounts made up to 31 December 1997 (1 page) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 February 1998 | Particulars of contract relating to shares (3 pages) |
26 February 1998 | Ad 24/07/97--------- £ si 7967901@1 (2 pages) |
26 February 1998 | Particulars of contract relating to shares (3 pages) |
26 February 1998 | Ad 24/07/97--------- £ si 7967901@1 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
8 January 1998 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Incorporation (17 pages) |