Tarascon
13150
Foreign
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr John Joseph Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | L'Ilon Route St Pierre De Mezoargues Tarascon 13150 Foreign |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years (closed 27 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Alexander James Shattock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 180 Falloden Way London NW11 6JE |
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Secretary Name | Ian Besley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2003) |
Role | Surveyor |
Correspondence Address | Hillcroft House Wethersfield Road Finchingfield Essex CM7 4NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,319 |
Cash | £3,327 |
Current Liabilities | £26 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
31 March 2008 | Director and secretary's change of particulars / john farley / 07/12/2007 (2 pages) |
31 March 2008 | Director's change of particulars / ian besley / 07/12/2007 (2 pages) |
31 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 June 2005 | Return made up to 26/02/05; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | New director appointed (1 page) |
12 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
17 October 2003 | Resolutions
|
1 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
2 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | New director appointed (7 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Incorporation (17 pages) |