Soisy S/S Montmorency
95230
Director Name | Sylvestre Cottard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rue Chevalier Montmorency F95160 |
Secretary Name | Sylvestre Cottard |
---|---|
Nationality | French |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rue Chevalier Montmorency F95160 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£105,529 |
Cash | £38,919 |
Current Liabilities | £293,169 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Statement of affairs (6 pages) |
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 1096 uxbridge road hayes middlesex UB4 8QH (1 page) |
8 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
30 April 2002 | Accounting reference date extended from 21/09/02 to 30/09/02 (1 page) |
18 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 28 September 2001 (5 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
30 January 2001 | Accounting reference date extended from 31/03/01 to 21/09/01 (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: triumph house 1096 uxbridge road hayes middlesex UB4 8QH (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 March 2000 | Incorporation (14 pages) |