77340 Pontault
Combault
France
Secretary Name | Mr David Austin Clapham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 February 2004) |
Role | Company Director |
Country of Residence | Bagshot |
Correspondence Address | Smith Cottage Bagshot Park Bagshot Surrey GU19 5HS |
Director Name | Alain Cegarra |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2000) |
Role | Mucic Producer |
Correspondence Address | 43 Approach Road London SW20 8BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £219 |
Net Worth | -£11,498 |
Cash | £627 |
Current Liabilities | £17,357 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
13 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 24/12/00; full list of members
|
3 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 April 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 24/12/99; full list of members
|
9 September 1999 | Ad 07/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1999 | Director resigned (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
24 December 1998 | Incorporation (12 pages) |