London
W1B 5SE
Director Name | Stephane Millez |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | Route De Clementy 35 1260 Nyon Switzerland |
Secretary Name | Carine Christine Paule Laclaverie |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | Route De Clementy 35 1260 Nyon Switzerland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at CYP1 | Marlin Fishing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,668 |
Cash | £31,708 |
Current Liabilities | £59,245 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page) |
25 April 2013 | Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages) |
25 April 2013 | Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages) |
25 April 2013 | Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages) |
25 April 2013 | Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 10/01/08; full list of members (5 pages) |
19 February 2008 | Return made up to 10/01/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 10/01/07; full list of members (5 pages) |
27 February 2007 | Return made up to 10/01/07; full list of members (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
3 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
3 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 May 2003 | Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2003 | Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Return made up to 10/01/03; full list of members (5 pages) |
19 March 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Return made up to 10/01/03; full list of members (5 pages) |
5 November 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 March 2002 | Return made up to 10/01/02; full list of members (5 pages) |
20 March 2002 | Return made up to 10/01/02; full list of members (5 pages) |
23 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
23 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 120 east road london N1 6AA (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 120 east road london N1 6AA (1 page) |
6 February 2001 | Director resigned (1 page) |
22 January 2001 | Company name changed jointpress LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed jointpress LIMITED\certificate issued on 22/01/01 (2 pages) |
10 January 2001 | Incorporation (15 pages) |
10 January 2001 | Incorporation (15 pages) |