24260 Le Bugue
France
Secretary Name | Mr Sidney John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 High Street Dover Kent CT16 1EB |
Director Name | Silvermace Services Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2005) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | WEY Valley Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Serge Michel Neuville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £478 |
Current Liabilities | £634 |
Latest Accounts | 25 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 April |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 25 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 25 April 2012 (6 pages) |
23 May 2012 | Director's details changed for Serge Michel Neuville on 25 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Director's details changed for Serge Michel Neuville on 25 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
3 January 2012 | Total exemption small company accounts made up to 25 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 25 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Total exemption small company accounts made up to 25 April 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 25 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Termination of appointment of Wey Valley Secretarial Ltd as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Wey Valley Secretarial Ltd as a secretary (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 25 April 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 25 April 2009 (5 pages) |
14 May 2009 | Return made up to 25/03/09; full list of members (7 pages) |
14 May 2009 | Return made up to 25/03/09; full list of members (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 25 April 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 25 April 2008 (6 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 25 April 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 25 April 2007 (5 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 25 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 25 April 2006 (6 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 25 April 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 25 April 2005 (6 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 3 queen street ashford kent TN23 1RF (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 3 queen street ashford kent TN23 1RF (1 page) |
18 January 2005 | Total exemption small company accounts made up to 25 April 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 25 April 2004 (6 pages) |
31 August 2004 | Return made up to 25/03/04; full list of members (6 pages) |
31 August 2004 | Return made up to 25/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 25 April 2003 (6 pages) |
4 December 2003 | Accounting reference date extended from 31/03/03 to 25/04/03 (1 page) |
4 December 2003 | Total exemption small company accounts made up to 25 April 2003 (6 pages) |
4 December 2003 | Accounting reference date extended from 31/03/03 to 25/04/03 (1 page) |
7 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 7 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 7 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 7 April 2002 (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 25/03/00; full list of members (6 pages) |
6 July 2000 | Return made up to 25/03/00; full list of members
|
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 3 queen street ashford kent TN23 1RF (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 3 queen street ashford kent TN23 1RF (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
30 September 1999 | New director appointed (2 pages) |
9 August 1999 | Company name changed peterpound LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed peterpound LIMITED\certificate issued on 10/08/99 (2 pages) |
25 March 1999 | Incorporation (16 pages) |
25 March 1999 | Incorporation (16 pages) |