Thomery
77810
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Sherrards Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 17 August 2016) |
Correspondence Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
Registered Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,571 |
Cash | £8,224 |
Current Liabilities | £10,250 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Termination of appointment of Company Law Consultants Limited as a secretary on 17 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Company Law Consultants Limited as a secretary on 17 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Director's details changed for Laurent Duperon on 26 October 2015 (2 pages) |
14 December 2015 | Director's details changed for Laurent Duperon on 26 October 2015 (2 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Company Law Consultants Limited on 13 January 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Company Law Consultants Limited on 13 January 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Laurent Duperon on 7 May 2013 (2 pages) |
8 July 2013 | Director's details changed for Laurent Duperon on 7 May 2013 (2 pages) |
8 July 2013 | Director's details changed for Laurent Duperon on 7 May 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Laurent Duperon on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Laurent Duperon on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Laurent Duperon on 1 November 2010 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / laurent duperon / 13/06/2002 (1 page) |
24 July 2008 | Director's change of particulars / laurent duperon / 13/06/2002 (1 page) |
24 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
4 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 August 2004 | Return made up to 13/06/04; full list of members (5 pages) |
3 August 2004 | Return made up to 13/06/04; full list of members (5 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o sherrards 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o sherrards 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
6 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
17 August 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
13 June 2002 | Incorporation (12 pages) |
13 June 2002 | Incorporation (12 pages) |