13122 Ventabren
France
Secretary Name | Ian Douglas Marsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Romegas 3992 Chemin De St Donat Nord Aix En Provence 13100 France |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,158 |
Net Worth | £1,282 |
Cash | £1,282 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
4 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
25 August 2004 | Return made up to 07/06/04; full list of members
|
13 March 2004 | Secretary's particulars changed (1 page) |
22 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: victoria houseai 64 paul street london EC2A 4NG (1 page) |
9 October 2002 | Ad 07/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2002 | Director resigned (1 page) |
7 June 2002 | Incorporation (18 pages) |