Le Mans
72 000
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 September 2020) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Bruno Gerard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Cc Tropical Park Callao Salvaje Adeje Tenerife 38678 Spain |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Servesmart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2006) |
Correspondence Address | Ashford House County Square Ashford Kent TN23 1YB |
Secretary Name | Eikos International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2012) |
Correspondence Address | Epps Building Bridge Road Ashford Kent TN23 1BB |
Website | tech-one.co.uk |
---|---|
Telephone | 020 83020600 |
Telephone region | London |
Registered Address | Unit 126 Spur Road Isleworth TW7 5BD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Courage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,322 |
Cash | £4,435 |
Current Liabilities | £8,948 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 April 2018 | Notification of a person with significant control statement (2 pages) |
19 March 2018 | Registered office address changed from Epps Building, Bridge Road Ashford Kent TN23 1BB to Unit 126 Spur Road Isleworth TW7 5BD on 19 March 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 February 2012 | Termination of appointment of Eikos International Ltd as a secretary (1 page) |
15 February 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Eikos International Ltd as a secretary (1 page) |
15 February 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
14 September 2011 | Director's details changed for Mr. Yves Courage on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr. Yves Courage on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Eikos International Ltd on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Yves Courage on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Yves Courage on 31 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Eikos International Ltd on 31 July 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: stourside place, station road ashford kent TN23 1PP (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: stourside place, station road ashford kent TN23 1PP (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
23 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: ashford house 2ND floor county square ashford kent TN23 1YB (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: ashford house 2ND floor county square ashford kent TN23 1YB (1 page) |
14 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
14 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
2 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 29/06/01; full list of members
|
20 July 2001 | Return made up to 29/06/01; full list of members
|
28 December 2000 | Company name changed techone LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed techone LIMITED\certificate issued on 29/12/00 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: midland company services LTD 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: midland company services LTD 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
29 June 2000 | Incorporation (14 pages) |
29 June 2000 | Incorporation (14 pages) |