Saint Martin
97 150
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 February 2016) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Djamel Belkissen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 20 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Business |
Correspondence Address | 6 Rue De La Voute Paris 75012 |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(11 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 31 January 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 788-790 Finchley Road London NW11 7TJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Alain Pinsot 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Alain Pinsot on 2 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Alain Pinsot on 2 July 2014 (2 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
28 March 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 February 2009 | Appointment terminated director david pearlman (1 page) |
30 January 2009 | Director appointed david pearlman (1 page) |
22 July 2008 | Director's change of particulars / alain pinsot / 02/07/2008 (1 page) |
22 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
30 August 2006 | Location of debenture register (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 July 2005 | Return made up to 02/07/05; full list of members
|
18 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
19 July 2002 | Return made up to 02/07/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Resolutions
|
13 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
8 October 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
30 April 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
12 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 August 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (18 pages) |