38290 La Verpilliere
France
Secretary Name | Andries Van Ginneken |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Lucau De Mazieres 31410 Montaut France |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Unit 11 Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,474 |
Net Worth | £10,776 |
Cash | £37,203 |
Current Liabilities | £29,315 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
18 March 2010 | Director's details changed for David Van Ginneken on 9 March 2010 (4 pages) |
18 March 2010 | Director's details changed for David Van Ginneken on 9 March 2010 (4 pages) |
18 March 2010 | Director's details changed for David Van Ginneken on 9 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 70 charing cross road london WC2H 0BQ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 70 charing cross road london WC2H 0BQ (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 24-25 new road covent garden london WC2N 4LA (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 24-25 new road covent garden london WC2N 4LA (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members
|
26 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
12 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
23 June 2004 | Return made up to 02/03/04; full list of members (6 pages) |
23 June 2004 | Return made up to 02/03/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
9 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
9 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members
|
3 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 May 2001 | Return made up to 02/03/01; full list of members
|
22 May 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: cary chambers 1 palk street torquay devon TQ2 5EL (1 page) |
19 October 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: cary chambers 1 palk street torquay devon TQ2 5EL (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
13 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (11 pages) |
2 March 2000 | Incorporation (11 pages) |