Plobsheim
67115
France
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 March 2007) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Catherine Gasser |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Restaurant Manager |
Correspondence Address | 17 Rue De La Seine Plobsheim 67115 France |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,206 |
Cash | £1,216 |
Current Liabilities | £14,609 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 28/01/04; no change of members (5 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
7 March 2003 | Director's particulars changed (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 88 upper street london N1 0NP (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Return made up to 28/01/02; no change of members (4 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 28/01/01; change of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 September 2000 | Return made up to 28/01/00; full list of members; amend (5 pages) |
13 September 2000 | Ad 08/09/00--------- £ si 98@1000=98000 £ ic 2000/100000 (2 pages) |
18 August 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 4C cromwell lodge 1 cleveland grove london E1 4XG (1 page) |
28 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |