22470 Plouezec
France
Secretary Name | Pascal Vorreux |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 March 2006(6 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 4 Rue Du Chanoine Yves Collin 22470 Plouezec France |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(6 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2009) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | Marie Lachant |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Consultant |
Correspondence Address | 4 Rue Du Chanoine Yves Collin 22470 Plouezec France |
Secretary Name | Philippe Vorreux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 4 Rue Du Chanoine Yves Collin Plouezec F 22470 France |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £71,300 |
Net Worth | -£23,243 |
Cash | £8,626 |
Current Liabilities | £34,085 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 July 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Registered office changed on 16/01/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Company name changed chippendale acquisition LIMITED\certificate issued on 21/12/00 (2 pages) |
1 March 2000 | Incorporation (20 pages) |