Marcq En Baroeul
59700
France
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Jean Marcel Marc Jacques Bloch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Chemin Noir Marcq En Baroeul 59700 France |
Director Name | Pascal Jean Deroulers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rue Haute Loge 59134 Le Maisnil France |
Secretary Name | Mrs Agnes Renaud |
---|---|
Status | Resigned |
Appointed | 01 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 4th Floor Lincoln House 300 High Holborn London WC1V 7JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2010(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2011) |
Correspondence Address | 7-12 Noel Street London W1F 8GQ |
Secretary Name | C/O Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2019) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | www.guydemarle.org |
---|
Registered Address | Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
140k at £1 | P.p.j.b. Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,314 |
Cash | £30,427 |
Current Liabilities | £27,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
31 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 December 2022 | Audited abridged accounts made up to 31 December 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 July 2021 | Audited abridged accounts made up to 31 December 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
17 December 2020 | Audited abridged accounts made up to 31 December 2019 (10 pages) |
21 August 2020 | Registered office address changed from 4th Floor Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 21 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 16 December 2019 (2 pages) |
29 October 2019 | Termination of appointment of C/O Gordon Dadds Corporate Services Limited as a secretary on 31 March 2019 (2 pages) |
28 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 September 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 19 August 2016 (2 pages) |
5 September 2016 | Appointment of C/O Gordon Dadds Corporate Services Limited as a secretary on 19 August 2016 (3 pages) |
10 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Termination of appointment of Agnes Renaud as a secretary (1 page) |
12 March 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
12 March 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Agnes Renaud as a secretary (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 May 2013 | Annual return made up to 27 February 2013 (14 pages) |
10 May 2013 | Annual return made up to 27 February 2013 (14 pages) |
20 December 2012 | Annual return made up to 27 February 2012 no member list (14 pages) |
20 December 2012 | Annual return made up to 27 February 2012 no member list (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 October 2011 | Appointment of Mrs Agnes Renaud as a secretary (1 page) |
7 October 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of Mrs Agnes Renaud as a secretary (1 page) |
7 October 2011 | Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Hanover Secretaries Limited as a secretary (1 page) |
7 October 2011 | Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Hanover Secretaries Limited as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 August 2011 | Termination of appointment of Hanover Secretaries Limited as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Hanover Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Pascal Deroulers as a director (2 pages) |
14 February 2011 | Termination of appointment of Pascal Deroulers as a director (2 pages) |
25 November 2010 | Appointment of Hanover Secretaries Limited as a secretary (3 pages) |
25 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Register inspection address has been changed (2 pages) |
25 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Register(s) moved to registered inspection location (2 pages) |
25 November 2010 | Appointment of Hanover Secretaries Limited as a secretary (3 pages) |
25 November 2010 | Register(s) moved to registered inspection location (2 pages) |
25 November 2010 | Register inspection address has been changed (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (6 pages) |
27 April 2010 | Administrative restoration application (3 pages) |
27 April 2010 | Administrative restoration application (3 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
23 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
3 November 2003 | Ad 30/06/03--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages) |
3 November 2003 | Ad 30/06/03--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
16 November 2002 | Ad 30/09/02--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages) |
16 November 2002 | Ad 30/09/02--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages) |
18 September 2002 | Ad 13/08/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
18 September 2002 | Ad 13/08/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
25 June 2002 | Ad 27/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 June 2002 | Ad 27/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (13 pages) |
27 February 2002 | Incorporation (13 pages) |