24220
Le Coux Et Bigaroque
France
Secretary Name | Gillian Elizabeth Borlase Erskine Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Les Tyssanderies 24220 Le Coux Et Bigaroque France |
Director Name | Richard Christopher Brooke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 March 2004) |
Role | Consultant |
Correspondence Address | Model Farm North Holkham Wells Next The Sea Norfolk NR23 1RP |
Secretary Name | John Barr Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Taymount Home Farm Stanley Perth Perthshire PH1 4QG Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,015 |
Cash | £10,995 |
Current Liabilities | £12,011 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2003 | Application for striking-off (1 page) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Secretary's particulars changed (1 page) |
29 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
15 June 1998 | Director's particulars changed (1 page) |
10 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (15 pages) |