Avenue Andre Morizet
Boulogne Billancourt
92100
Director Name | Anthony John Davenport |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 North Block The County Hall London SE1 7PJ |
Director Name | David William Doughty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Chartered Director |
Correspondence Address | 23a High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW |
Director Name | Ms Eudora Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 North Block The County Hall London SE1 7PJ |
Secretary Name | David William Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2003) |
Role | Chartered Director |
Correspondence Address | 23a High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW |
Director Name | Mr David William Doughty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2012) |
Role | Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Ms Eudora Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 7 North Block The County Hall London SE1 7PJ |
Secretary Name | Mr David William Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Chartered Director |
Correspondence Address | 166 Banbury Road Oxford Oxfordshire OX2 7BT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2007) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 2003) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2007) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | Management Systems Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2012) |
Correspondence Address | 166 Banbury Road Oxford Oxfordshire OX2 7BT |
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Talentsoft Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Termination of appointment of David Doughty as a director (1 page) |
28 November 2012 | Termination of appointment of Management Systems Solutions Limited as a secretary on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of David William Doughty as a director on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Management Systems Solutions Limited as a secretary (1 page) |
28 November 2012 | Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT United Kingdom on 28 November 2012 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Appointment of Jean-Stephane Arcis as a director (2 pages) |
2 July 2011 | Appointment of Jean-Stephane Arcis as a director (2 pages) |
2 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Management Systems Solutions Limited as a secretary (2 pages) |
19 May 2010 | Appointment of Management Systems Solutions Limited as a secretary (2 pages) |
18 May 2010 | Termination of appointment of David Doughty as a secretary (1 page) |
18 May 2010 | Termination of appointment of Eudora Thompson as a director (1 page) |
18 May 2010 | Termination of appointment of David Doughty as a secretary (1 page) |
18 May 2010 | Termination of appointment of Eudora Thompson as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 February 2010 | Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page) |
6 February 2010 | Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page) |
6 February 2010 | Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages) |
6 February 2010 | Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page) |
6 February 2010 | Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 November 2009 | Registered office address changed from 24 St. Hildas Close Didcot Oxfordshire OX11 9UX United Kingdom on 15 November 2009 (1 page) |
15 November 2009 | Registered office address changed from 24 st. Hildas Close Didcot Oxfordshire OX11 9UX United Kingdom on 15 November 2009 (1 page) |
15 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 67 willow lane, milton abingdon oxfordshire OX14 4EG (1 page) |
2 January 2009 | Director and Secretary's Change of Particulars / david doughty / 01/12/2008 / HouseName/Number was: , now: 24; Street was: 24 st. Hildas close, now: st. Hildas close; Country was: , now: united kingdom (1 page) |
2 January 2009 | Accounts made up to 31 December 2007 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 January 2009 | Director and secretary's change of particulars / david doughty / 01/12/2008 (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 67 willow lane, milton abingdon oxfordshire OX14 4EG (1 page) |
2 January 2009 | Director and secretary's change of particulars / david doughty / 01/12/2008 (1 page) |
2 January 2009 | Director and Secretary's Change of Particulars / david doughty / 01/12/2008 / HouseName/Number was: , now: 24; Street was: 23A high street, now: st. Hildas close; Area was: sutton courtenay, now: ; Post Town was: abingdon, now: didcot; Post Code was: OX14 4AW, now: OX11 9UX; Country was: , now: united kingdom (1 page) |
5 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
19 November 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 November 2007 | Return made up to 06/06/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
15 February 2007 | Accounts made up to 31 December 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: notcutt house 36 southwark bridge road london SE1 9EU (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: notcutt house 36 southwark bridge road london SE1 9EU (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Accounts made up to 31 December 2005 (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page) |
7 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | Accounts made up to 31 December 2004 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 July 2004 | Accounts made up to 31 December 2003 (1 page) |
2 July 2004 | Return made up to 06/06/04; full list of members (3 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
21 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: notcutt house 36 southwark bridge road london SE19EU (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: notcutt house 36 southwark bridge road london SE19EU (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (13 pages) |
6 June 2003 | Incorporation (13 pages) |