7 Le Clos De Litanies
Pin Balma
31130
France
Secretary Name | Ms Monique Moscato |
---|---|
Status | Closed |
Appointed | 03 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Gerard Henri Jean Saby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2002(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2005) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 56 Rue Berfrand De L'Isle Balma Toulouse 31130 Foreign |
Secretary Name | Mr Michael Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Missenden House Lisson Green Estate London NW8 8SJ |
Director Name | Florent Jean Beranger Ormaechea |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 20 Avenue De La Prise D'Eau Le Vesinet 78110 France |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 2004) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Website | migso.info |
---|
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Mi-gso Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,249,294 |
Gross Profit | £155,510 |
Net Worth | £715,526 |
Cash | £12,205 |
Current Liabilities | £167,399 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2018 | Application to strike the company off the register (3 pages) |
10 October 2017 | Statement of capital on 10 October 2017
|
10 October 2017 | Statement of capital on 10 October 2017
|
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Solvency Statement dated 04/09/17 (1 page) |
25 September 2017 | Solvency Statement dated 04/09/17 (1 page) |
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 April 2017 | Appointment of Ms Monique Moscato as a secretary on 3 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Monique Moscato as a secretary on 3 April 2017 (2 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
20 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated secretary michael smith (1 page) |
22 June 2009 | Appointment terminated secretary michael smith (1 page) |
15 June 2009 | Company name changed engineering management systems LIMITED\certificate issued on 19/06/09 (2 pages) |
15 June 2009 | Company name changed engineering management systems LIMITED\certificate issued on 19/06/09 (2 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
12 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
6 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Memorandum and Articles of Association (3 pages) |
4 February 2002 | Memorandum and Articles of Association (3 pages) |
4 February 2002 | Resolutions
|
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 January 2002 | Company name changed barrel LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed barrel LIMITED\certificate issued on 23/01/02 (2 pages) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |