78830 Bullion
France
Director Name | Sandra Seguin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 65 Rue Du Baron Le Roy Quai No 20, Rapee Superieure Paris 75012 |
Secretary Name | Patrick Le Rallier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 65 Rue Du Baron Le Roy Quai No 20 Rapee Superieure 75012 Paris France Foreign |
Director Name | Patrick Le Rallier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 August 2013) |
Role | Engineer |
Correspondence Address | 65 Rue Du Baron Le Roy Quai No 20 Rapee Superieure 75012 Paris France Foreign |
Secretary Name | Sandra Seguin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | 65 Rue Du Baron Le Roy Quai No 20, Rapee Superieure Paris 75012 |
Director Name | Mrs Solange Le Rallier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Rue Du Baron Le Roy, Quai No 20 Rapee Superieure Paris 75012 |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | S.o.e. Stucet Staff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,989 |
Cash | £14,686 |
Current Liabilities | £75,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 January 2015 | Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages) |
16 January 2015 | Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages) |
16 January 2015 | Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages) |
16 January 2015 | Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages) |
16 January 2015 | Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages) |
16 January 2015 | Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Sandra Seguin as a secretary (1 page) |
2 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Sandra Seguin as a secretary (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Termination of appointment of Patrick Le Rallier as a director (1 page) |
12 December 2013 | Termination of appointment of Patrick Le Rallier as a director (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
19 July 2013 | Appointment of Mrs Solange Le Rallier as a director (2 pages) |
19 July 2013 | Appointment of Mrs Solange Le Rallier as a director (2 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Return made up to 17/03/07; full list of members (5 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 September 2007 | Return made up to 17/03/06; full list of members (5 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 September 2007 | Return made up to 17/03/05; full list of members (5 pages) |
14 September 2007 | Return made up to 17/03/06; full list of members (5 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 September 2007 | Return made up to 17/03/05; full list of members (5 pages) |
14 September 2007 | Return made up to 17/03/07; full list of members (5 pages) |
11 September 2007 | Restoration by order of the court (2 pages) |
11 September 2007 | Restoration by order of the court (2 pages) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 June 2004 | Return made up to 17/03/03; full list of members (5 pages) |
4 June 2004 | Return made up to 17/03/03; full list of members (5 pages) |
4 June 2004 | Return made up to 17/03/04; full list of members (5 pages) |
4 June 2004 | Return made up to 17/03/04; full list of members (5 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 January 2003 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2002 | Return made up to 17/03/02; full list of members (5 pages) |
30 September 2002 | Return made up to 17/03/02; full list of members (5 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2001 | Return made up to 17/03/01; full list of members (5 pages) |
11 May 2001 | Return made up to 17/03/01; full list of members (5 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1998 (9 pages) |
10 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
23 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
15 July 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 229 nether street london N3 1NT (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 229 nether street london N3 1NT (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page) |
17 March 1998 | Incorporation (12 pages) |
17 March 1998 | Incorporation (12 pages) |