St Max
F 54130
France
Secretary Name | Hyksos Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 September 2012) |
Correspondence Address | 138-140 Southwark Street London SE1 0SW |
Secretary Name | Julia Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 St Saviours Wharf Mill Street London SE1 2BE |
Director Name | Mr Paul France Mario Bouquet |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Clifford Grove Ashford Middlesex TW15 2JT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 138-140 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages) |
25 September 2010 | Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages) |
25 September 2010 | Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 October 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
15 October 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
27 July 2009 | Memorandum and Articles of Association (16 pages) |
27 July 2009 | Memorandum and Articles of Association (16 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o hyksos management LIMITED steeles solicitors bedford house 21A john street london WC1N 2BF (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o hyksos management LIMITED steeles solicitors bedford house 21A john street london WC1N 2BF (1 page) |
21 July 2009 | Company name changed angels models management LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed angels models management LIMITED\certificate issued on 23/07/09 (2 pages) |
6 October 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 October 2007 | Return made up to 10/08/07; no change of members (6 pages) |
11 October 2007 | Return made up to 10/08/07; no change of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
23 September 2005 | Return made up to 10/08/05; full list of members
|
23 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 November 2002 | Return made up to 10/08/02; full list of members (4 pages) |
14 November 2002 | Return made up to 10/08/02; full list of members (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 1999 (3 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 1999 (3 pages) |
14 September 2001 | Return made up to 10/08/01; full list of members
|
14 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
3 September 2001 | Ad 11/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 2001 | Ad 11/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Return made up to 10/08/00; full list of members (5 pages) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Return made up to 10/08/00; full list of members (5 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 4 london wall building blomfield street london EC2M 5UQ (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 4 london wall building blomfield street london EC2M 5UQ (1 page) |
13 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
13 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 4 london wall building blomfield street london EC2M 5NT (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 4 london wall building blomfield street london EC2M 5NT (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page) |
21 February 1999 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
10 August 1998 | Incorporation (20 pages) |
10 August 1998 | Incorporation (20 pages) |