Vendenesse Les Charolles
71120
France
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 August 2007) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 2001) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,330,132 |
Gross Profit | £15,708 |
Net Worth | £31,849 |
Cash | £15,918 |
Current Liabilities | £57,838 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 February 2006 | Return made up to 26/01/06; no change of members (4 pages) |
12 October 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
8 March 2004 | Return made up to 26/01/04; no change of members (4 pages) |
8 March 2004 | Director's particulars changed (1 page) |
26 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
1 August 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
16 June 2000 | Company name changed jaspip LIMITED\certificate issued on 19/06/00 (2 pages) |
26 January 2000 | Incorporation (26 pages) |