Company NameABC Bourse Ltd
Company StatusDissolved
Company Number03843037
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rodolphe Vialles
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2000(1 year after company formation)
Appointment Duration13 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1b Rue Des Potiers
Toulouse
31000
Secretary NameBertrand Lemarechal
NationalityFrench
StatusClosed
Appointed01 October 2000(1 year after company formation)
Appointment Duration13 years, 4 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address3 Dormie Close
St. Albans
Hertfordshire
AL3 5TS
Director NamePierre Andre Jean Chapus
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleInformatician
Correspondence Address51 Rue Baileau
Crosne
91560
France
Director NameMr Bertrand Roland Rene Lemarechal
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleWeb Producer
Correspondence Address7 Martin Grove
Morden
Surrey
SM4 5AJ
Secretary NameMr Pierre Jean Babel
NationalityFrench
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Martin Grove
Morden
Surrey
SM4 5AJ
Director NameMr Pierre Babel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2000(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address35 Caversham Avenue
London
N13 4LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 59 235 Earls Court Road
London
Kensington And Chelsea
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

112 at £1Bertrand Lemarechal
22.40%
Ordinary
112 at £1Frederick Jacquet
22.40%
Ordinary
112 at £1Pierre Babel
22.40%
Ordinary
112 at £1Rodolphe Vialles
22.40%
Ordinary
50 at £1Afternext
10.00%
Ordinary
2 at £1Pierre Chapus
0.40%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
(5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
(5 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Director's details changed for Rodolphe Vialles on 15 April 2011 (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Rodolphe Vialles on 15 April 2011 (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 October 2010Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages)
30 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 October 2010Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages)
30 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 October 2010Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 July 2009Accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 16/09/08; full list of members (4 pages)
3 October 2008Return made up to 16/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 16/09/07; full list of members (3 pages)
14 November 2007Return made up to 16/09/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 16/09/06; full list of members (3 pages)
5 October 2006Return made up to 16/09/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
29 November 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
17 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2005Return made up to 16/09/05; full list of members (8 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 October 2004Return made up to 16/09/04; full list of members (8 pages)
6 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Secretary's particulars changed (1 page)
30 July 2004Secretary's particulars changed (1 page)
29 July 2004Registered office changed on 29/07/04 from: flat 4 59 eardley crescent kensington london SW5 9JT (1 page)
29 July 2004Registered office changed on 29/07/04 from: flat 4 59 eardley crescent kensington london SW5 9JT (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
27 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 September 2003Return made up to 16/09/03; full list of members (8 pages)
24 September 2003Return made up to 16/09/03; full list of members (8 pages)
17 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 October 2002Return made up to 16/09/02; full list of members (8 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 16/09/01; full list of members (7 pages)
7 September 2001Registered office changed on 07/09/01 from: 7 martin grove morden surrey SM4 5AJ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 7 martin grove morden surrey SM4 5AJ (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Return made up to 16/09/00; full list of members (7 pages)
24 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
16 December 1999Ad 16/09/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 December 1999Ad 16/09/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/09/99
(1 page)
16 September 1999Incorporation (17 pages)