75007 Paris
France
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 November 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | John Oliver De Montalt Hopper |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Ground Floor Flat 11 Callow Street London SW3 6BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Oliver De Montalt Hopper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,367 |
Cash | £8,384 |
Current Liabilities | £16,900 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
13 July 2017 | Termination of appointment of John Oliver De Montalt Hopper as a director on 6 February 2016 (1 page) |
13 July 2017 | Notification of Edward Charles Mark De Montalt Hopper as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Edward Charles Mark De Montalt Hopper as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Appointment of Mr Edward Charles Mark De Montalt Hopper as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Edward Charles Mark De Montalt Hopper as a director on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of John Oliver De Montalt Hopper as a director on 6 February 2016 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / john hopper / 03/04/2008 (1 page) |
19 February 2009 | Director's change of particulars / john hopper / 03/04/2008 (1 page) |
12 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
12 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
18 March 2008 | Return made up to 17/12/07; full list of members (3 pages) |
18 March 2008 | Return made up to 17/12/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
22 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
6 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
6 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (5 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
26 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
17 December 1999 | Incorporation (19 pages) |
17 December 1999 | Incorporation (19 pages) |