Saint Ouen L'Aumone
95310
France
Secretary Name | Beale And Company (Business Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1999(5 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 19 April 2016) |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Jean Pierre Masse |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1999(5 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 September 2010) |
Role | Chairman Of The Board |
Country of Residence | France |
Correspondence Address | 29 Boulevard Jules Sandeau Paris 75016 France |
Director Name | Michel Thomas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1999(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 17 Rue Claude Des Mesmes Roissy En France 95000 |
Director Name | Olivier Masse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2010) |
Role | Logistics |
Country of Residence | France |
Correspondence Address | 118, Rue De La Faisanderie 75116-Paris France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Capital House 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Staci Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £1,370 |
Current Liabilities | £432 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Secretary's details changed for Beale and Company (Business Services) Ltd on 13 November 2014 (1 page) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Beale and Company (Business Services) Ltd on 13 November 2014 (1 page) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 12 March 2015 (1 page) |
2 December 2014 | Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Beale & Co Garrick House 27-32 King Street London WC2E 8JB to C/O Beale & Company Solicitors Llp Capital House 4Th Floor 85 King William Street London EC4N 7BL on 2 December 2014 (1 page) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Michel Thomas as a director (1 page) |
15 March 2012 | Termination of appointment of Michel Thomas as a director (1 page) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Termination of appointment of Jean Masse as a director (1 page) |
22 June 2011 | Appointment of Brigitte Andreolis-Clavier as a director (2 pages) |
22 June 2011 | Termination of appointment of Jean Masse as a director (1 page) |
22 June 2011 | Appointment of Brigitte Andreolis-Clavier as a director (2 pages) |
22 June 2011 | Termination of appointment of Olivier Masse as a director (1 page) |
22 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Olivier Masse as a director (1 page) |
22 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Director's details changed for Michel Thomas on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Olivier Masse on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Jean Pierre Masse on 24 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Michel Thomas on 24 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Beale and Company (Business Services) Ltd on 24 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Beale and Company (Business Services) Ltd on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Jean Pierre Masse on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Olivier Masse on 24 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
26 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
26 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
18 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
18 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members
|
2 March 2005 | Return made up to 24/02/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 March 2004 | Return made up to 24/02/03; full list of members; amend (7 pages) |
30 March 2004 | Return made up to 24/02/03; full list of members; amend (7 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 March 2004 | Ad 01/12/99-31/12/99 £ si 9998@1 (2 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 March 2004 | Ad 01/12/99-31/12/99 £ si 9998@1 (2 pages) |
27 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 March 2003 | Return made up to 24/02/03; full list of members
|
25 March 2003 | Return made up to 24/02/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 March 2002 | Return made up to 24/02/02; full list of members
|
9 March 2002 | Return made up to 24/02/02; full list of members
|
29 November 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 November 2001 | Return made up to 24/02/01; full list of members (6 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | Return made up to 24/02/00; full list of members
|
24 March 2000 | Return made up to 24/02/00; full list of members
|
14 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
19 April 1999 | Memorandum and Articles of Association (15 pages) |
19 April 1999 | Memorandum and Articles of Association (15 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Memorandum and Articles of Association (1 page) |
15 April 1999 | Memorandum and Articles of Association (1 page) |
15 April 1999 | Resolutions
|
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Memorandum and Articles of Association (15 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Memorandum and Articles of Association (15 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
9 March 1999 | Company name changed speed 7503 LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed speed 7503 LIMITED\certificate issued on 10/03/99 (2 pages) |
24 February 1999 | Incorporation (20 pages) |
24 February 1999 | Incorporation (20 pages) |