21 Bvd Du Jardin Exotique
Monaco
Mc 98000
Foreign
Secretary Name | Mrs Lydia Fiamma Instance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Villa Plein Soleil 21 Bvd Du Jardin Exotique Monaco Mc 98000 Foreign |
Director Name | Mr David John Instance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2014) |
Role | Co Director |
Country of Residence | Monaco |
Correspondence Address | Villa Plein Soleil 21 Boulevard Du Jardin Exotique Monaco Mc98000 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
750 at £1 | D.j. Instance 75.00% Ordinary |
---|---|
250 at £1 | Mrs L.f. Instance 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,434,151 |
Cash | £98,322 |
Current Liabilities | £1,532,473 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Termination of appointment of David Instance as a director (2 pages) |
24 June 2014 | Termination of appointment of David Instance as a director (2 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for David John Instance on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for David John Instance on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for David John Instance on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 September 2007 | Return made up to 13/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members
|
18 April 2005 | Return made up to 13/04/05; full list of members
|
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 35 paul street london EC2A 4JU (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 35 paul street london EC2A 4JU (1 page) |
14 April 2003 | Return made up to 25/03/03; full list of members
|
14 April 2003 | Return made up to 25/03/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
30 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
28 November 1997 | Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 November 1997 | Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1997 | Incorporation (9 pages) |
25 March 1997 | Incorporation (9 pages) |