Flayosc
Var 83780
France
Director Name | Larah Christabel Juckes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 48 Boulevard General De Gaulle Flayosc Var 83780 France |
Secretary Name | Ms Shirley Patricia De Wallens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 1465 Chemin Des Peylons Flayosc Var 83780 France |
Director Name | Mark Vagn Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Secretary Name | Susan Lassen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Shore Road Cold Spring Hbr Ny 11724 United States |
Director Name | Miss Susan Jean Pooley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Secretary Name | Mr Keith Barry Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 The Avenue West Wickham Kent BR4 0DY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£322 |
Cash | £62 |
Current Liabilities | £2,089 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 April 2008 | Return made up to 10/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 10/02/08; no change of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members
|
22 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members
|
20 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 June 2005 | Return made up to 10/02/05; full list of members (8 pages) |
16 June 2005 | Return made up to 10/02/05; full list of members (8 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Ad 27/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Ad 27/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Company name changed prismark europe LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed prismark europe LIMITED\certificate issued on 01/11/04 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
22 September 2004 | Accounts made up to 28 February 2004 (2 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
24 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
24 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
24 April 2003 | Accounts made up to 28 February 2003 (2 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 March 2002 | Accounts made up to 28 February 2002 (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
16 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
16 March 2001 | Accounts made up to 28 February 2001 (2 pages) |
16 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 March 2000 | Accounts made up to 29 February 2000 (2 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (16 pages) |
25 February 1999 | Incorporation (16 pages) |