12 Gough Square
London
EC4A 3DW
Secretary Name | Clotilde Taillefer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 26 Queen's Place Bush Hill Enfield Middlesex EN1 2PT |
Secretary Name | Hilary Ann Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2008) |
Role | Property Mgr |
Correspondence Address | 87 Wellington Road Bush Hill Park Enfield EN1 2PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
850 at £1 | Arnaud Dubois 85.00% Ordinary |
---|---|
150 at £1 | Steven Shone 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,492 |
Cash | £333 |
Current Liabilities | £55,825 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages) |
2 January 2013 | Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages) |
6 January 2011 | Director's details changed for Arnaud Dubois on 21 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Arnaud Dubois on 21 December 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Arnaud Dubois on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Arnaud Dubois on 23 December 2009 (2 pages) |
10 June 2009 | Ad 29/05/09\gbp si 150@1=150\gbp ic 850/1000\ (1 page) |
10 June 2009 | Ad 29/05/09\gbp si 849@1=849\gbp ic 1/850\ (1 page) |
10 June 2009 | Ad 29/05/09\gbp si 849@1=849\gbp ic 1/850\ (1 page) |
10 June 2009 | Ad 29/05/09\gbp si 150@1=150\gbp ic 850/1000\ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary hilary bishop (1 page) |
7 April 2008 | Appointment terminated secretary hilary bishop (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
22 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2004 | Return made up to 23/12/04; full list of members
|
29 December 2004 | Return made up to 23/12/04; full list of members
|
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Memorandum and Articles of Association (12 pages) |
19 February 2004 | Memorandum and Articles of Association (12 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 February 2004 | Company name changed provax consulting LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed provax consulting LIMITED\certificate issued on 16/02/04 (2 pages) |
23 December 2003 | Incorporation (16 pages) |
23 December 2003 | Incorporation (16 pages) |