Fontenay Sous Bois
94120
France
Secretary Name | Mr Sylvain Brocaud |
---|---|
Nationality | French |
Status | Closed |
Appointed | 05 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 February 2016) |
Role | Sales Manager |
Country of Residence | France |
Correspondence Address | 64 Rue Charles De Gaulle Nogent Sur Marne 94130 France |
Secretary Name | Scott Birnbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4000 Massachusetts Ave Apt 1332 Washington Dc 20016 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.equipbaby.com |
---|
Registered Address | 39 Hill Road Pinner Middx HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Excel Success Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,698 |
Cash | £376 |
Current Liabilities | £20,405 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
22 September 2010 | Director's details changed for Claude Robert Birnbaum on 18 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 January 2007 | Return made up to 18/09/06; full list of members (8 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 39 hill road pinner middx HA5 1LB (1 page) |
9 January 2007 | Restoration by order of the court (3 pages) |
9 January 2007 | Return made up to 18/09/05; full list of members
|
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
29 October 2003 | Return made up to 18/09/03; full list of members
|
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
18 September 2002 | Incorporation (18 pages) |