Acheres
Yvelines 78260
France
Secretary Name | Golder Baqa Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2005(7 years after company formation) |
Appointment Duration | 3 years (closed 12 February 2008) |
Correspondence Address | 86 Whitechapel High Street London E1 7QX |
Director Name | Stephane Jean-Marie Rene Faroult |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2005) |
Role | Computer Consultant |
Country of Residence | France |
Correspondence Address | 57 Rue Du Marechal Foch Versailles 78000 France |
Director Name | Mr Trevor John Trotman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2002) |
Role | Co |
Correspondence Address | Varandas Da Falesia Bloco C Apt 1 C Livamento De Baixo Canico 9125 025 Madeira |
Secretary Name | Mr Trevor John Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2002) |
Role | Co |
Correspondence Address | Varandas Da Falesia Bloco C Apt 1 C Livamento De Baixo Canico 9125 025 Madeira |
Secretary Name | Peter Joseph Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 22 Rue Django Reinhardt Acheres Yvelines 78260 France |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/O Golder Baqa 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,513 |
Gross Profit | £13,074 |
Net Worth | £31,374 |
Cash | £43,521 |
Current Liabilities | £14,538 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
26 April 2006 | Return made up to 22/01/06; full list of members
|
25 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
14 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
30 March 2004 | Return made up to 22/01/04; full list of members
|
4 August 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
14 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
5 April 2001 | Full accounts made up to 31 January 2000 (9 pages) |
23 March 2001 | Return made up to 22/01/01; full list of members
|
25 October 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
21 June 2000 | Full accounts made up to 31 January 1999 (4 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page) |
10 February 1999 | Return made up to 22/01/99; full list of members
|
13 March 1998 | Registered office changed on 13/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
22 January 1998 | Incorporation (14 pages) |