Avrainville
91630
France
Director Name | Andrew Nicholas Entwistle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2004) |
Role | Manager |
Correspondence Address | 11 Pear Tree Close Purton Swindon Wiltshire SN5 9HJ |
Director Name | Mr Barrie Hurst |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Daniel Marcel Edmond Solnais |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 30 Rue Notre Dame 94150 Rungis France Foreign |
Director Name | Roy Charles Winter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 89 Kent Road Swindon Wiltshire SN1 3NP |
Secretary Name | Mrs Bridget Kathleen Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 De Quincey Close Brackley Northamptonshire NN13 6LG |
Director Name | Mr Keith Ferrier Steven |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prior Hill House Etal Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2ND Scotland |
Director Name | Paul Reginald Boscott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2006) |
Role | Engineering Manager |
Correspondence Address | 27 Kingsway Banbury Oxfordshire OX16 9NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Bansols Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 13 August 1999) |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Secretary Name | Answerbuy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 13 August 1999) |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | KSA Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 2003) |
Correspondence Address | Units 7-8 The Chandlery Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,219 |
Net Worth | -£417,498 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Resolutions
|
14 May 2013 | Registered office address changed from Unit 5 Wates Way the Acre Estate Banbury Oxfordshire OX16 3TS on 14 May 2013 (2 pages) |
3 January 2013 | Restoration by order of the court (3 pages) |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
12 August 2003 | New director appointed (1 page) |
5 August 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 December 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
8 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Return made up to 25/06/01; full list of members
|
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: the courtyard chapel lane, bodicote banbury oxfordshire OX15 4DB (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: the courtyard chapel lane bodicote banbury oxfordshire OX15 4DB (1 page) |
1 August 2000 | Return made up to 25/06/00; full list of members
|
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 1000/22500 16/07/99 (1 page) |
16 December 1999 | Ad 13/08/99--------- £ si 22448@1=22448 £ ic 2/22450 (2 pages) |
25 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
27 July 1999 | Memorandum and Articles of Association (9 pages) |
23 July 1999 | Company name changed pointenigma LIMITED\certificate issued on 26/07/99 (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (13 pages) |