Route De Seillans
Bargemon
Var 83830
France
Secretary Name | Michele Francoise Beddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Mas Du Murier Route De Seillans Bargemon Var 83830 France |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | G.f. Beddington 50.00% Ordinary |
---|---|
1 at £1 | M. Beddington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,208 |
Cash | £20 |
Current Liabilities | £69,871 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Termination of appointment of Michele Francoise Beddington as a secretary on 10 December 2021 (1 page) |
22 December 2021 | Application to strike the company off the register (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 5 October 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Director's details changed for Guy Beddington on 1 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Guy Beddington on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for Guy Beddington on 1 October 2009 (2 pages) |
9 November 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page) |
28 October 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 28 October 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 17/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
3 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
3 October 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
29 October 2001 | Return made up to 17/08/01; full list of members
|
29 October 2001 | Return made up to 17/08/01; full list of members
|
7 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
17 August 1999 | Incorporation (14 pages) |
17 August 1999 | Incorporation (14 pages) |