Lyon
69007
Foreign
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 September 2021) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Bruno Gerard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cc Tropical Park Callao Salvaje Adeje Tenerife 38678 Spain |
Secretary Name | Sandie Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vespasian Way Ashford Kent TN23 3QX |
Secretary Name | Iberis Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2006) |
Correspondence Address | Stourside Place Station Road Ashford Kent TN23 1PP |
Secretary Name | Eikos International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2012) |
Correspondence Address | Epps Building Bridge Road Ashford Kent TN23 1BB |
Registered Address | Unit 126 Spur Road Isleworth TW7 5BD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £10 | Bernard Polus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,864 |
Cash | £137,315 |
Current Liabilities | £219,701 |
Latest Accounts | 29 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
27 April 2020 | Total exemption full accounts made up to 29 April 2019 (4 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
20 November 2019 | Change of details for Mr Bernard Laurent Plus as a person with significant control on 19 March 2018 (2 pages) |
14 November 2019 | Withdrawal of a person with significant control statement on 14 November 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Notification of Bernard Laurent Plus as a person with significant control on 19 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Epps Building, Bridge Road Ashford Kent TN23 1BB to Unit 126 Spur Road Isleworth TW7 5BD on 19 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 February 2012 | Termination of appointment of Eikos International Ltd as a secretary (1 page) |
15 February 2012 | Termination of appointment of Eikos International Ltd as a secretary (1 page) |
15 February 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
15 February 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Director's details changed for Dominique Schirru on 6 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dominique Schirru on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Dominique Schirru on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: stourside place ground floor station road ashford kent TN23 1PP (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: stourside place ground floor station road ashford kent TN23 1PP (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
4 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
22 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
6 April 2003 | Incorporation (11 pages) |
6 April 2003 | Incorporation (11 pages) |