Tarascon
13150
Foreign
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 February 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr John Joseph Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | L'Ilon Route St Pierre De Mezoargues Tarascon 13150 Foreign |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Robert Danny Charon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 September 2004) |
Role | Solicitor |
Correspondence Address | Westerings City Bledlow Ridge Buckinghamshire HP14 4AB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2m at £1 | Armstrong Properties PLC 100.00% Ordinary B |
---|---|
2 at £1 | Armstrong Properties PLC 0.00% Ordinary A |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Accounts made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts made up to 31 December 2013 (2 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
3 June 2013 | Accounts made up to 31 December 2012 (2 pages) |
3 June 2013 | Accounts made up to 31 December 2012 (2 pages) |
12 July 2012 | Termination of appointment of Ian Philip Andrew Besley as a director on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Ian Philip Andrew Besley as a director on 12 July 2012 (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
24 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
24 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (2 pages) |
13 October 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 July 2009 | Director's change of particulars / peter klimt / 11/07/2009 (1 page) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / ian besley / 11/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / peter klimt / 11/07/2009 (1 page) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / ian besley / 11/07/2009 (1 page) |
29 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / john farley / 11/07/2008 (1 page) |
22 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / john farley / 11/07/2008 (1 page) |
11 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
22 September 2006 | Accounts made up to 31 December 2005 (1 page) |
22 September 2006 | Accounts made up to 31 December 2005 (1 page) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 February 2006 | Return made up to 11/07/05; full list of members (2 pages) |
3 February 2006 | Return made up to 11/07/05; full list of members (2 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 11/07/04; full list of members (8 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 11/07/04; full list of members (8 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (6 pages) |
6 November 2003 | New director appointed (6 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
28 October 2003 | Resolutions
|
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 49 welbeck street london W1G 9XN (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 49 welbeck street london W1G 9XN (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
10 October 2003 | New director appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
11 July 2003 | Incorporation (11 pages) |
11 July 2003 | Incorporation (11 pages) |