Oyes
France
Champagne-Ardenne
51120
Director Name | Michael Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Production Designer |
Country of Residence | England |
Correspondence Address | 40 Hamilton Road Brentford Middlesex TW8 0QF |
Secretary Name | Glenis Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Costume Designer |
Correspondence Address | Apres De L'Eglise 2 Rue De L'Eglise Oyes France Champagne-Ardenne 51120 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £3,951 |
Current Liabilities | £4,246 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
3 October 2008 | Director and secretary's change of particulars / glenis foster / 20/09/2008 (1 page) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 40 hamilton road brentford middlesex TW8 0QF (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
16 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 October 2002 | Ad 20/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 September 2002 | Incorporation (16 pages) |