Equemauville
France
Director Name | Mr Francis Robert Edmund Mountain |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pavillon De La Reine Cote De La Croix Rouge Equemauville 14600 France |
Secretary Name | Mr Daniel Jeremy Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Cunningham Avenue St Albans Hertfordshire AL1 1JJ |
Director Name | Mr Daniel Jeremy Mountain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cunningham Avenue St Albans Hertfordshire AL1 1JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Hexagore Sarl 60.61% Ordinary |
---|---|
65 at £1 | Hexagore Sarl 39.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,148,149 |
Cash | £365,536 |
Current Liabilities | £66,535 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 June |
2 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 21 July 2020 (12 pages) |
31 December 2019 | Liquidators' statement of receipts and payments to 21 July 2019 (12 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 21 July 2018 (12 pages) |
11 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2017 (2 pages) |
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Declaration of solvency (5 pages) |
9 August 2017 | Declaration of solvency (5 pages) |
9 August 2017 | Resolutions
|
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
19 December 2016 | Termination of appointment of Francis Robert Edmund Mountain as a director on 18 June 2014 (1 page) |
19 December 2016 | Termination of appointment of Francis Robert Edmund Mountain as a director on 18 June 2014 (1 page) |
1 November 2016 | Director's details changed (2 pages) |
1 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-01
|
1 November 2016 | Secretary's details changed (1 page) |
1 November 2016 | Secretary's details changed (1 page) |
1 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-01
|
1 November 2016 | Director's details changed (2 pages) |
31 October 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 October 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2016 | Director's details changed for Isabelle Renee Jeanne Mountain on 15 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Isabelle Renee Jeanne Mountain on 15 June 2016 (2 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
22 April 2014 | Registered office address changed from 6 Breams Building London EC4A 1QL on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 6 Breams Building London EC4A 1QL on 22 April 2014 (1 page) |
25 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
25 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
22 January 2014 | Appointment of Daniel Jeremy Mountain as a director (3 pages) |
22 January 2014 | Appointment of Isabelle Renee Jeanne Mountain as a director (3 pages) |
22 January 2014 | Appointment of Isabelle Renee Jeanne Mountain as a director (3 pages) |
22 January 2014 | Appointment of Daniel Jeremy Mountain as a director (3 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Statement of company's objects (1 page) |
23 June 2011 | Resolutions
|
23 June 2011 | Statement of company's objects (1 page) |
23 June 2011 | Resolutions
|
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Francis Robert Mountain on 29 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Francis Robert Mountain on 29 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members
|
7 July 2005 | Return made up to 29/06/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 September 2004 | Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165 (2 pages) |
6 September 2004 | Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Memorandum and Articles of Association (14 pages) |
19 August 2004 | Memorandum and Articles of Association (14 pages) |
19 August 2004 | Resolutions
|
11 August 2004 | Return made up to 29/06/04; full list of members
|
11 August 2004 | Return made up to 29/06/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 December 2002 | Company name changed hexagore LTD\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed hexagore LTD\certificate issued on 09/12/02 (2 pages) |
29 June 2002 | Return made up to 29/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 29/06/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 October 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (17 pages) |
29 June 2000 | Incorporation (17 pages) |