Charmoi
France
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,901 |
Net Worth | -£39,157 |
Cash | £14,365 |
Current Liabilities | £56,979 |
Latest Accounts | 31 December 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Voluntary strike-off action has been suspended (1 page) |
30 July 2004 | Application for striking-off (1 page) |
15 July 2003 | Return made up to 22/07/03; full list of members (2 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 September 2002 | Return made up to 22/07/02; full list of members (6 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
27 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
19 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
1 October 1999 | Ad 15/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 August 1999 | New director appointed (2 pages) |
12 August 1999 | Memorandum and Articles of Association (48 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (18 pages) |