Boulogne
92100
France
Secretary Name | Jamieson Stone Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2016) |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Registered Address | C/O Jamieson Stone Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Brainpower Sa 90.00% Ordinary |
---|---|
1 at £1 | Michel Klar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,523,992 |
Cash | £4,053 |
Current Liabilities | £1,545,122 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2006 | Delivered on: 7 April 2006 Persons entitled: Anthony Bonanno and Mary Joanne Thum Classification: 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: The sum of £9,563.00 deposited together with any lesser sum or greater sum standing to the credit of the account and together with any interest accrued on the deposit. Outstanding |
---|---|
15 December 2000 | Delivered on: 16 December 2000 Persons entitled: Anthony Bonanno and Mary Joanne Thum Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of second floor 33 catherine place london SW1 of even date. Particulars: The sum of £8,925 deposited at coutts and co 440 strand london together with any lesser sum standing to the credit of the account and together with any interest accrued on the deposit if and to the extent that the deposit and accrued interest shall be less then the sum stated above. Outstanding |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Satisfaction of charge 2 in full (4 pages) |
22 April 2016 | Satisfaction of charge 1 in full (4 pages) |
22 April 2016 | Satisfaction of charge 1 in full (4 pages) |
22 April 2016 | Satisfaction of charge 2 in full (4 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 20 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 20 January 2013 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Jamieson Stone Registrars Limited as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
24 January 2012 | Registered office address changed from 22 Melton Street London NW1 2BW on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 22 Melton Street London NW1 2BW on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Jamieson Stone Registrars Limited as a secretary (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
22 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 20/01/05; full list of members (5 pages) |
11 April 2005 | Return made up to 20/01/05; full list of members (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 June 2004 | Return made up to 20/01/04; full list of members (5 pages) |
3 June 2004 | Return made up to 20/01/04; full list of members (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
8 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
29 January 2003 | Accounts made up to 31 December 2001 (11 pages) |
29 January 2003 | Accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 January 2002 | Return made up to 20/01/02; full list of members (5 pages) |
17 January 2002 | Return made up to 20/01/02; full list of members (5 pages) |
20 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 January 2001 | Return made up to 20/01/01; full list of members (5 pages) |
22 January 2001 | Return made up to 20/01/01; full list of members (5 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 October 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 October 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
23 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Ad 19/01/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Ad 19/01/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 January 1999 | Incorporation (24 pages) |
18 January 1999 | Incorporation (24 pages) |