Pont L Eveque
14130
France
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Nicholas Paul Maurice Sinclair Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Witley Court Coram Street London WC1N 1HO |
Secretary Name | Mildred Agnes Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Amberley Road Rustington West Sussex BN16 2EF |
Director Name | Gary Goodyear |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mortimer Road Cubley, Penistone Sheffield South Yorkshire S36 9DF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
780 at £0.001 | Graham Dean Jessop 74.29% Ordinary |
---|---|
45 at £0.001 | Morten Borch 4.29% Ordinary |
220 at £0.001 | Executors Of Estate Of N.p. Sinclair-brown 20.95% Ordinary |
- | OTHER 0.48% - |
Year | 2014 |
---|---|
Net Worth | -£837,624 |
Current Liabilities | £837,624 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Registered office address changed from Unit 1, Marrtree Business Park Sheffield Road Oxspring Sheffield S36 8ZP United Kingdom on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from Unit 1, Marrtree Business Park Sheffield Road Oxspring Sheffield S36 8ZP United Kingdom on 30 August 2010 (1 page) |
30 August 2010 | Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages) |
4 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Director appointed mr stephen john dover (2 pages) |
29 July 2009 | Director appointed mr stephen john dover (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 December 2008 | Appointment Terminated Director gary goodyear (1 page) |
3 December 2008 | Appointment terminated director gary goodyear (1 page) |
15 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 39 long acre london WC2E 9LG (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 39 long acre london WC2E 9LG (1 page) |
13 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
22 September 2006 | Return made up to 06/06/06; full list of members (7 pages) |
22 September 2006 | Return made up to 06/06/06; full list of members
|
5 September 2006 | Registered office changed on 05/09/06 from: 1 berkeley street london W1J 8DJ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 berkeley street london W1J 8DJ (1 page) |
5 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
5 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
30 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 June 2006 | Ad 28/04/06--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Ad 28/04/06--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | S-div 27/04/06 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 12 witley court coram street london WC1N 1HD (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 12 witley court coram street london WC1N 1HD (1 page) |
16 June 2006 | S-div 27/04/06 (1 page) |
16 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
13 June 2005 | Company name changed interesting legal projects limit ed\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed interesting legal projects limit ed\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH (1 page) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
6 June 2003 | Incorporation (12 pages) |
6 June 2003 | Incorporation (12 pages) |