Courbevoie
92400
Secretary Name | Elisabeth Ouahba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rue Erlanger Paris 16e France Foreign |
Secretary Name | Robert Edward Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Benjamin Ouahba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,127 |
Cash | £64,845 |
Current Liabilities | £1,975 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 October |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Termination of appointment of Robert Edward Symons as a secretary on 31 July 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Director's details changed for Benjamin Ouahba on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Benjamin Ouahba on 1 October 2009 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 22 canons drive edgware middlesex HA8 7QS (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 April 2003 | Return made up to 16/10/02; full list of members (6 pages) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | Return made up to 16/10/01; full list of members (7 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 25 the rise edgware middlesex HA8 8NS (1 page) |
16 February 2000 | Return made up to 16/10/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 February 1999 | Return made up to 16/10/98; full list of members (6 pages) |
29 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Director's particulars changed (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 October 1997 | Incorporation (13 pages) |