73350
Bozel
France
Secretary Name | Philippe Paul Hails Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Burma Road London N16 9BH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(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 | 10 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 30 Portland Place London W1B 1LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Matthew Alain Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,087 |
Cash | £9,872 |
Current Liabilities | £4,785 |
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 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2013 | Secretary's details changed for Philippe Paul Hails Smith on 9 December 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Philippe Paul Hails Smith on 9 December 2012 (2 pages) |
20 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Philippe Paul Hails Smith on 9 December 2012 (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts made up to 31 December 2010 (2 pages) |
17 March 2011 | Accounts made up to 31 December 2010 (2 pages) |
4 March 2011 | Registered office address changed from 1 Reedholm Villas Winston Road Stoke Newington London N16 9LP on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 1 Reedholm Villas Winston Road Stoke Newington London N16 9LP on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 1 Reedholm Villas Winston Road Stoke Newington London N16 9LP on 4 March 2011 (1 page) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
6 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Matthew Alain Smith on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Matthew Alain Smith on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Matthew Alain Smith on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts made up to 31 December 2008 (1 page) |
26 October 2009 | Accounts made up to 31 December 2008 (1 page) |
8 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: flat 3A dalmeny mansions 77 anson road london N7 0AX (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: flat 3A dalmeny mansions 77 anson road london N7 0AX (1 page) |
20 January 2006 | Accounts made up to 31 December 2004 (6 pages) |
20 January 2006 | Accounts made up to 31 December 2003 (6 pages) |
20 January 2006 | Accounts made up to 31 December 2002 (6 pages) |
20 January 2006 | Accounts made up to 31 December 2004 (6 pages) |
20 January 2006 | Accounts made up to 31 December 2003 (6 pages) |
20 January 2006 | Accounts made up to 31 December 2002 (6 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members
|
16 January 2006 | Return made up to 10/12/05; full list of members
|
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members
|
29 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 10/12/03; full list of members
|
20 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
10 December 2001 | Incorporation (31 pages) |
10 December 2001 | Incorporation (31 pages) |