Louailles 72300
Foreign
Secretary Name | Miss Deborah Anne Powton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Gatehouse Martineau Mews Martineau Road Highbury London N5 1NQ |
Director Name | Miss Deborah Anne Powton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 February 2014) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Gatehouse Martineau Mews Martineau Road Highbury London N5 1NQ |
Director Name | Derek Sam Weller |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wyndham Avenue High Wycombe Buckinghamshire HP13 5EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 155 Upper Street London N1 1RA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Anne Powton 50.00% Ordinary |
---|---|
1 at £1 | Manuel Borges De Sousa 50.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
13 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
10 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Deborah Anne Powton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Manuel Borges De Sousa on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Deborah Anne Powton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Manuel Borges De Sousa on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Manuel Borges De Sousa on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Deborah Anne Powton on 9 February 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 December 2008 | Director's change of particulars / manuel borges de sousa / 07/01/2008 (1 page) |
3 December 2008 | Return made up to 21/10/08; full list of members (6 pages) |
3 December 2008 | Director's Change of Particulars / manuel borges de sousa / 07/01/2008 / HouseName/Number was: , now: 12 rue de precigne; Street was: 31 rue jean dolent, now: ; Post Town was: paris, now: louailles; Region was: paris 75014, now: 72300; Post Code was: foreign, now: (1 page) |
3 December 2008 | Return made up to 21/10/08; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
11 January 2007 | Accounts made up to 31 October 2006 (5 pages) |
8 December 2006 | Return made up to 21/10/06; full list of members
|
8 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Accounts made up to 31 October 2005 (5 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
13 June 2005 | Accounts made up to 31 October 2004 (4 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
2 August 2004 | Accounts made up to 31 October 2003 (4 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members
|
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: waterloo house 155 upper st london N1 1RA (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: waterloo house 155 upper st london N1 1RA (1 page) |
23 December 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |