Carsac-Aillac
24200
France
Secretary Name | Mrs Julia Louise Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | Peycibeau Peycibeau Carsac-Aillac 24200 FRA |
Secretary Name | Kenneth Frank Futers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 10 Beechwood Close Hertford Hertfordshire SG13 7HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | qruse.net |
---|---|
Email address | [email protected] |
Telephone | 08717115222 |
Telephone region | Unknown |
Registered Address | Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,225 |
Current Liabilities | £70,042 |
Latest Accounts | 24 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
7 December 2007 | Delivered on: 12 December 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book debts f/h and l/h property fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
21 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
14 October 2010 | Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Glenn Robert Tomkins on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
17 March 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
26 October 2009 | Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages) |
26 October 2009 | Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Secretary's details changed for Julia Louise Fairhurst on 3 May 2008 (2 pages) |
13 March 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 69 southampton row marquess court london WC1B 4ET (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 69 southampton row marquess court london WC1B 4ET (1 page) |
24 June 2008 | Return made up to 25/09/07; full list of members (3 pages) |
24 June 2008 | Return made up to 25/09/07; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
3 April 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
4 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
4 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
20 February 2004 | Return made up to 25/09/03; full list of members (6 pages) |
20 February 2004 | Return made up to 25/09/03; full list of members (6 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
30 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
18 March 2002 | Accounting reference date extended from 30/09/01 to 24/03/02 (1 page) |
18 March 2002 | Accounting reference date extended from 30/09/01 to 24/03/02 (1 page) |
26 October 2001 | Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2001 | Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: thornbury queens avenue maidstone kent ME16 0ER (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: thornbury queens avenue maidstone kent ME16 0ER (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
25 September 2000 | Incorporation (32 pages) |
25 September 2000 | Incorporation (32 pages) |