Saint Saturnin Les Apt
Vaucluse
84490
Secretary Name | Sarah Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Fontaine De Guby Saint Saturnin Les Apt Vaucluse 84490 France |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,785 |
Gross Profit | £32,216 |
Net Worth | £8 |
Cash | £186 |
Current Liabilities | £7,823 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: somerset house 40-49 price st birmingham west midlands B4 6LZ (1 page) |
21 March 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (9 pages) |