London
SE17 1JE
Director Name | Albert Cochet |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruelle De La Forie 10 Hodeige 4351 Belgium |
Secretary Name | Maria De La Paz Mateo Alvarez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ruelle De La Forie 10 Hodeige 4351 Belgium |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gmouton.com |
---|---|
Telephone | 07 949440893 |
Telephone region | Mobile |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
60 at £1 | Dr Georges Moulton 60.00% Ordinary |
---|---|
40 at £1 | Mr Albert Cochet 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,059 |
Cash | £77,168 |
Current Liabilities | £54,987 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Georges Mouton as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Georges Mouton as a person with significant control on 20 June 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 May 2015 | Appointment of Dr Georges Mouton as a director on 13 April 2015 (2 pages) |
7 May 2015 | Appointment of Dr Georges Mouton as a director on 13 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Albert Cochet as a director on 17 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Maria De La Paz Mateo Alvarez as a secretary on 17 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Albert Cochet as a director on 17 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Maria De La Paz Mateo Alvarez as a secretary on 17 April 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Albert Cochet on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Albert Cochet on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Albert Cochet on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
20 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |