Clairac
47320
France
Secretary Name | Jonathan Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 8 years (closed 12 May 2009) |
Role | Computer Test Team Leader |
Correspondence Address | Bernege Clairac 47320 France |
Secretary Name | Adrian Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Langborough Road Wokingham Berkshire RG40 2BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £480 |
Net Worth | £2,932 |
Current Liabilities | £268 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2008 | Application for striking-off (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 June 2007 | Return made up to 19/05/07; no change of members
|
7 June 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: york court alt grove london SW19 4DZ (1 page) |
9 June 2005 | Return made up to 19/05/05; full list of members
|
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
30 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
21 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
21 May 2001 | New secretary appointed (2 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Ad 20/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (11 pages) |