Paris
75012
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(11 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 November 2018) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr John Kokhee Liang |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosedene Avenue Morden Surrey SM4 5RA |
Secretary Name | Mr John Kokhee Liang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosedene Avenue Morden Surrey SM4 5RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Eikos International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2012) |
Correspondence Address | Epps Building Bridge Road Ashford Kent TN23 1BB |
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 |
Year | 2012 |
---|---|
Net Worth | -£4,248 |
Cash | £6,947 |
Current Liabilities | £17,339 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 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) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
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) |
15 February 2012 | Termination of appointment of Eikos International Ltd as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page) |
4 June 2010 | Register inspection address has been changed from 15 Rosedene Avenue Morden Surrey SM4 5RA United Kingdom (1 page) |
4 June 2010 | Register inspection address has been changed from 15 Rosedene Avenue Morden Surrey SM4 5RA United Kingdom (1 page) |
4 June 2010 | Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Eikos International Ltd as a secretary (2 pages) |
4 June 2010 | Appointment of Eikos International Ltd as a secretary (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of John Liang as a secretary (1 page) |
4 June 2010 | Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of John Liang as a secretary (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Dino Patraulea-Rizeanu on 25 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Dino Patraulea-Rizeanu on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members
|
25 February 2004 | Return made up to 25/01/04; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 56 queens gate terrace london SW7 5PJ (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 56 queens gate terrace london SW7 5PJ (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 15 rosedene avenue moran surrey SM4 5RP (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 15 rosedene avenue moran surrey SM4 5RP (1 page) |
3 July 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
25 January 2001 | Incorporation (13 pages) |
25 January 2001 | Incorporation (13 pages) |