Saint Egreve
38120
France
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2005) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
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 | C/O Browne Jacobson Llp Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,963 |
Cash | £72,548 |
Current Liabilities | £30,468 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
1 July 2004 | Application for striking-off (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
22 September 2003 | Return made up to 10/08/03; full list of members (4 pages) |
1 October 2002 | Return made up to 10/08/02; full list of members (5 pages) |
1 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
17 January 2002 | Return made up to 10/08/01; full list of members (5 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
20 November 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
22 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 10/08/00; no change of members (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
1 October 1999 | Return made up to 10/08/99; full list of members (5 pages) |
24 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | New director appointed (4 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page) |
1 October 1998 | Ad 10/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1998 | New secretary appointed (1 page) |
10 August 1998 | Incorporation (20 pages) |