Thionville
57100
France
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.innovativefiresystems.com |
---|
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at €100 | Mr Albert Benhamou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,812 |
Current Liabilities | £407,556 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2016 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 June 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 March 2015 | Director's details changed for Albert Benhamou on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Albert Benhamou on 4 March 2015 (2 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 November 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 December 2009 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
1 June 2003 | Incorporation (33 pages) |