Bezons 95870
France
Director Name | Romain Ales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 1 Rue Saint Denis Montmorency 95160 |
Director Name | Alexander De Laborderie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Boulevard De Courcelles Paris 75008 France |
Director Name | Ghyslaine Metais |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 81 Ivanhoe Drive Harrow Middlesex HA3 8QH |
Director Name | Patrick Ales |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 Ile De La Lodge Louveciennes 78430 France Foreign |
Director Name | Mr Michael Arthur Jacobs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 107 America Lane Haywards Heath West Sussex RH16 3QL |
Director Name | Olivier Sido |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Ben Greer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2016) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 1999) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 July 2019) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | phyto.com |
---|
Registered Address | Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1.6m at £1 | Laboratories Phytosolba Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,247,039 |
Gross Profit | £741,834 |
Net Worth | £662,906 |
Cash | £159,118 |
Current Liabilities | £461,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2009 | Delivered on: 24 December 2009 Persons entitled: Endurance South Bank Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Total deposit held in the account see image for full details. Outstanding |
---|---|
1 April 1998 | Delivered on: 9 April 1998 Persons entitled: Stephen Michael Solomons John Beresford Watton Nigel Robert Wigin Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 1ST april 1998. Particulars: £2,500 initial deposit. Outstanding |
14 November 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2023 | Application to strike the company off the register (3 pages) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
6 August 2019 | Termination of appointment of Broadway Secretaries Limited as a secretary on 31 July 2019 (2 pages) |
6 August 2019 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT on 6 August 2019 (2 pages) |
5 July 2019 | Director's details changed for Oliver Bianchi on 24 April 2019 (3 pages) |
5 July 2019 | Restoration by order of the court (3 pages) |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Ben Greer as a director on 3 September 2016 (1 page) |
24 March 2017 | Termination of appointment of Ben Greer as a director on 3 September 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 May 2013 | Termination of appointment of Alexander De Laborderie as a director (1 page) |
29 May 2013 | Termination of appointment of Alexander De Laborderie as a director (1 page) |
28 May 2013 | Appointment of Mr Ben Greer as a director (2 pages) |
28 May 2013 | Appointment of Mr Ben Greer as a director (2 pages) |
15 May 2013 | Termination of appointment of Alexander De Laborderie as a director (2 pages) |
15 May 2013 | Termination of appointment of Alexander De Laborderie as a director (2 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Olivier Sido as a director (1 page) |
4 July 2012 | Termination of appointment of Olivier Sido as a director (1 page) |
24 April 2012 | Appointment of Oliver Bianchi as a director (2 pages) |
24 April 2012 | Appointment of Oliver Bianchi as a director (2 pages) |
28 March 2012 | Director's details changed for Alexander De Laborderie on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Alexander De Laborderie on 28 March 2012 (2 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 May 2011 | Termination of appointment of Patrick Ales as a director (2 pages) |
6 May 2011 | Appointment of Olivier Sido as a director (3 pages) |
6 May 2011 | Appointment of Olivier Sido as a director (3 pages) |
6 May 2011 | Termination of appointment of Patrick Ales as a director (2 pages) |
11 March 2011 | Termination of appointment of Michael Jacobs as a director (1 page) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Michael Jacobs as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 27 February 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
30 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Alexander De Laborderie on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Alexander De Laborderie on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Jacobs on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Patrick Ales on 27 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Patrick Ales on 27 February 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Michael Jacobs on 27 February 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director romain ales (1 page) |
16 April 2009 | Appointment terminated director romain ales (1 page) |
7 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Ad 16/04/07-15/06/07 £ si 500000@1=500000 £ ic 300000/800000 (2 pages) |
11 July 2007 | Ad 16/04/07-15/06/07 £ si 500000@1=500000 £ ic 300000/800000 (2 pages) |
11 July 2007 | Nc inc already adjusted 16/04/07 (1 page) |
11 July 2007 | Nc inc already adjusted 16/04/07 (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
28 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2005 | Return made up to 27/02/05; full list of members
|
3 May 2005 | Return made up to 27/02/05; full list of members
|
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
10 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
22 April 2003 | Return made up to 04/03/03; full list of members
|
22 April 2003 | Return made up to 04/03/03; full list of members
|
20 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 May 2001 | Return made up to 04/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 04/03/01; full list of members (7 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Nc inc already adjusted 06/03/01 (1 page) |
14 March 2001 | Nc inc already adjusted 06/03/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Ad 06/03/01--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
14 March 2001 | Ad 06/03/01--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
21 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
21 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
6 June 2000 | Ad 17/05/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Registered office changed on 06/06/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
6 June 2000 | Ad 17/05/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
6 June 2000 | Resolutions
|
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
11 January 2000 | Ad 27/12/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 January 2000 | Ad 27/12/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | £ nc 50000/100000 27/12/99 (1 page) |
11 January 2000 | £ nc 50000/100000 27/12/99 (1 page) |
11 January 2000 | Resolutions
|
1 December 1999 | Company name changed phyto lierac U.K. LIMITED\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed phyto lierac U.K. LIMITED\certificate issued on 02/12/99 (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
21 September 1999 | Ad 03/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 September 1999 | Ad 03/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 September 1999 | Particulars of contract relating to shares (3 pages) |
21 September 1999 | Particulars of contract relating to shares (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Return made up to 04/03/99; full list of members (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 5 great college street london SW1P 3SJ (1 page) |
11 August 1999 | Return made up to 04/03/99; full list of members (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 5 great college street london SW1P 3SJ (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
23 March 1998 | Company name changed vywel LIMITED\certificate issued on 24/03/98 (2 pages) |
23 March 1998 | Company name changed vywel LIMITED\certificate issued on 24/03/98 (2 pages) |
18 March 1998 | £ nc 100/50000 17/03/98 (1 page) |
18 March 1998 | £ nc 100/50000 17/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
4 March 1998 | Incorporation (18 pages) |
4 March 1998 | Incorporation (18 pages) |