Rue Blaise Pascal
Gerzat
63000
France
Director Name | Sol Solution Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 December 2007) |
Correspondence Address | Zac Des Portes De Riom Nord Bp 178 Riom 63203 France |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 December 2007) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House 5 Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£98,247 |
Cash | £12,404 |
Current Liabilities | £112,102 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2007 | Application for striking-off (1 page) |
26 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
24 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
19 January 2006 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (2 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
26 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
6 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members
|
29 May 2001 | Auditor's resignation (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members
|
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 January 2000 | Accounts made up to 30 June 1999 (12 pages) |
11 May 1999 | Accounting reference date shortened from 28/06/99 to 30/06/98 (1 page) |
11 May 1999 | Accounts made up to 30 June 1998 (13 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
17 March 1998 | Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 March 1998 | Accounting reference date extended from 31/12/98 to 28/06/99 (1 page) |
11 March 1998 | Nc inc already adjusted 19/01/98 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Resolutions
|
20 January 1998 | Company name changed posedclear LIMITED\certificate issued on 20/01/98 (2 pages) |
29 December 1997 | Incorporation (12 pages) |