Toulouse
31000
Secretary Name | Bertrand Lemarechal |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 October 2000(1 year after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 3 Dormie Close St. Albans Hertfordshire AL3 5TS |
Director Name | Pierre Andre Jean Chapus |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Informatician |
Correspondence Address | 51 Rue Baileau Crosne 91560 France |
Director Name | Mr Bertrand Roland Rene Lemarechal |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Web Producer |
Correspondence Address | 7 Martin Grove Morden Surrey SM4 5AJ |
Secretary Name | Mr Pierre Jean Babel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Martin Grove Morden Surrey SM4 5AJ |
Director Name | Mr Pierre Babel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2000(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 35 Caversham Avenue London N13 4LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 59 235 Earls Court Road London Kensington And Chelsea SW5 9JT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
112 at £1 | Bertrand Lemarechal 22.40% Ordinary |
---|---|
112 at £1 | Frederick Jacquet 22.40% Ordinary |
112 at £1 | Pierre Babel 22.40% Ordinary |
112 at £1 | Rodolphe Vialles 22.40% Ordinary |
50 at £1 | Afternext 10.00% Ordinary |
2 at £1 | Pierre Chapus 0.40% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 September 2011 | Director's details changed for Rodolphe Vialles on 15 April 2011 (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Director's details changed for Rodolphe Vialles on 15 April 2011 (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 October 2010 | Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages) |
30 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages) |
30 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Director's details changed for Rodolphe Vialles on 2 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
14 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 November 2007 | Return made up to 16/09/07; full list of members (3 pages) |
14 November 2007 | Return made up to 16/09/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
29 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 October 2005 | Return made up to 16/09/05; full list of members
|
17 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
19 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members
|
30 July 2004 | Secretary's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: flat 4 59 eardley crescent kensington london SW5 9JT (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: flat 4 59 eardley crescent kensington london SW5 9JT (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
27 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members
|
17 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 October 2001 | Return made up to 16/09/01; full list of members
|
18 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 7 martin grove morden surrey SM4 5AJ (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 7 martin grove morden surrey SM4 5AJ (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 16/09/00; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
16 December 1999 | Ad 16/09/99--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 December 1999 | Ad 16/09/99--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 September 1999 | Resolutions
|
16 September 1999 | Incorporation (17 pages) |