Sury Es Bois 18260
France
Foreign
Secretary Name | Land And Forestry Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2001(4 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 24 January 2017) |
Correspondence Address | Lanfine House Lanfine Estate Newmilns East Ayrshire KA16 9JR Scotland |
Secretary Name | Pierre Claude Catherineau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 181 White Cross Road Hereford Herefordshire HR4 0LT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | goodeggsample.co.uk |
---|
Registered Address | Tricore Suite Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | A. Gesland 50.00% Ordinary |
---|---|
1 at £1 | D. Philippon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,579 |
Cash | £1,364 |
Current Liabilities | £1,670 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 March 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 March 2014 (1 page) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Secretary's details changed for Land and Forestry Management Ltd on 11 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Andre Gesland on 11 August 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Registered office address changed from Aquis Court 31 Fish Pool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Aquis Court 31 Fish Pool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page) |
8 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 October 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
20 September 2001 | Return made up to 05/08/01; full list of members
|
18 September 2001 | New secretary appointed (3 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 181 white cross road hereford herefordshire HR4 0LT (1 page) |
9 August 2001 | Secretary resigned (1 page) |
20 March 2001 | Full accounts made up to 31 August 2000 (7 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
16 September 1997 | Memorandum and Articles of Association (8 pages) |
10 September 1997 | Company name changed tuneall LIMITED\certificate issued on 11/09/97 (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (9 pages) |