Harbury
Warwickshire
CV33 9HX
Secretary Name | Mrs Janet Rosalind Pratt |
---|---|
Status | Closed |
Appointed | 01 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 4 Park Lane Harbury Warwickshire CV33 9HX |
Director Name | Regis Dodin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 September 2013) |
Role | Company Director |
Correspondence Address | 69 Rue Pauline Borghere Neuilly Sur Seine 92200 France |
Secretary Name | Mr Bryan John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Lane Harbury Warwickshire CV33 9HX |
Director Name | Mr Lucien Frydlender |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2012(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Avenue Kleber Paris 75116 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Bryan John Pratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,463 |
Cash | £28,025 |
Current Liabilities | £31,808 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 October 2013 | Termination of appointment of Bryan Pratt as a secretary (1 page) |
3 October 2013 | Termination of appointment of Lucien Frydlender as a director (1 page) |
3 October 2013 | Appointment of Mrs Janet Rosalind Pratt as a secretary (2 pages) |
6 September 2013 | Company name changed withmate LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Change of name notice (3 pages) |
3 September 2013 | Appointment of Mr Bryan John Pratt as a director (2 pages) |
3 September 2013 | Termination of appointment of Regis Dodin as a director (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Mr Lucien Frydlender as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: summers morgan, sheraton house lower road, chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
9 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 August 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
26 January 2003 | Secretary's particulars changed (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
10 September 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
2 February 2001 | Return made up to 29/01/01; full list of members (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (5 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 6/8 underwood street london N1 7JQ (1 page) |
29 January 1999 | Incorporation (20 pages) |