London
N7 8LD
Director Name | Danielle Therese Mauricette Naveau |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2009) |
Role | Publisher |
Correspondence Address | 19 Roedean Crescent London Sw15 |
Director Name | Mr Paul Jeremy Sillis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lavington Road Ealing London W13 9NN |
Director Name | Philippe Joseph Pierre Naveau |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Consultant |
Correspondence Address | 8 Rue Jean Goujon Paris 75008 |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £957,322 |
Gross Profit | £489,680 |
Net Worth | £232,726 |
Cash | £7,996 |
Current Liabilities | £243,016 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Statement of affairs (8 pages) |
30 November 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 November 2005 | Administrator's progress report (16 pages) |
5 July 2005 | Administrator's progress report (15 pages) |
8 March 2005 | Result of meeting of creditors (31 pages) |
26 January 2005 | Statement of administrator's proposal (30 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 4 bedford row london WC1R 4DF (1 page) |
8 December 2004 | Appointment of an administrator (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Director's particulars changed (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
24 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 March 2001 | Return made up to 08/01/01; full list of members; amend (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
1 November 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
12 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
8 January 1998 | Incorporation (28 pages) |