Paris
75005
Secretary Name | Secretariat Business Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 October 2010) |
Correspondence Address | Suite 16 Shearway Business Park Folkestone Kent CT19 4RH |
Secretary Name | Jean Claude Charles Ratier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rue Rataud Paris Seine 75005 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 15 Eldon Street London EC2M 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,009 |
Cash | £3,890 |
Current Liabilities | £40,630 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Director's details changed for Sigisbert Eric Ratier on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sigisbert Eric Ratier on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Secretariat Business Services Ltd on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Secretariat Business Services Ltd on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Secretary's details changed for Secretariat Business Services Ltd on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sigisbert Eric Ratier on 9 April 2010 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 100 baker street london W1U 6WG (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 100 baker street london W1U 6WG (1 page) |
12 June 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 June 2008 | Return made up to 13/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 13/01/06; full list of members (6 pages) |
19 July 2006 | Return made up to 13/01/06; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 11/08/04 (1 page) |
14 September 2004 | Ad 11/08/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
14 September 2004 | Ad 11/08/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
14 September 2004 | Nc inc already adjusted 11/08/04 (1 page) |
14 September 2004 | Resolutions
|
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
8 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
9 January 2004 | Company name changed clovis trading & services limite d\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed clovis trading & services limite d\certificate issued on 09/01/04 (2 pages) |
1 July 2003 | Return made up to 13/01/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 July 2003 | Return made up to 13/01/03; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
13 March 2002 | Return made up to 13/01/02; full list of members
|
13 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
1 February 2002 | Accounts made up to 31 January 2001 (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 January 2000 (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 January 2000 (6 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2001 | Return made up to 13/01/01; full list of members (6 pages) |
7 September 2001 | Return made up to 13/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 May 2000 | Return made up to 13/01/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (7 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (7 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 March 1999 | Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 March 1999 | Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (18 pages) |