Bormenux Cauderan
France
33200
Secretary Name | Didier Recape |
---|---|
Nationality | French |
Status | Closed |
Appointed | 30 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 335 Rue De Baulos Cadausae 33140 France |
Director Name | Joseph Amodio |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1999) |
Role | Sales Manager |
Correspondence Address | 25 Sandford Drive Woodley Reading Berkshire RG5 4RR |
Director Name | Jean-Michel Bizeul |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 29 Me Perinot Bordeaux 33000 |
Director Name | Alain Bouglouan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Route De Moulies Parentis En Born France |
Secretary Name | Alain Bouglouan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Route De Moulies Parentis En Born France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1999) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | 14 New Street London EC2M 4HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,999 |
Current Liabilities | £27,041 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2006 | Application for striking-off (1 page) |
8 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 April 2005 | Return made up to 07/06/04; full list of members (6 pages) |
24 December 2004 | Full accounts made up to 31 March 2003 (9 pages) |
21 December 2004 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2004 | Full accounts made up to 31 March 2002 (11 pages) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Resolutions
|
9 August 2000 | Resolutions
|
19 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
25 November 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
7 July 1999 | Full accounts made up to 31 May 1998 (5 pages) |
8 June 1999 | Return made up to 29/05/99; no change of members
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
28 August 1998 | Return made up to 26/06/98; full list of members (5 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page) |
11 March 1998 | New director appointed (2 pages) |
27 February 1998 | Company name changed easyfixed LIMITED\certificate issued on 02/03/98 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6JS (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
29 May 1997 | Incorporation (9 pages) |