Company NameYour Property In Brittany Limited
Company StatusDissolved
Company Number05070358
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuzanne Guillemot
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
Director NameChristian Jean Pierre Guillemot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
Secretary NameChristian Jean Pierre Guillemot
NationalityFrench
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ

Location

Registered AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 April 2007Ad 31/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
18 April 2007Return made up to 11/03/07; full list of members (9 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 11/03/06; full list of members (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2005Memorandum and Articles of Association (10 pages)
18 June 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 100/199 (3 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Director resigned (1 page)
11 March 2004Incorporation (18 pages)