Nr 4, Las Palmas De Gran Canaria
Atico
Spain
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2012(8 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 May 2019) |
Correspondence Address | Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD |
Director Name | Mr Jean Pierre Beurton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rue De Seine Appartment 705 Courbevoie 92400 |
Director Name | Joelle Le Cozannet |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Ripoche Nr4 Atico R Las Palmas De Gran Canaria Canaria 35007 |
Secretary Name | Le Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Wimbledon Art Studio Office 008 Riverside Road London SW17 0BA |
Secretary Name | Enterprise Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Jacques Patrick Leconte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,241 |
Cash | £1 |
Current Liabilities | £20,848 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 21 October 2016 (1 page) |
20 April 2016 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
20 April 2016 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
17 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Termination of appointment of Joelle Le Cozannet as a director on 31 May 2014 (1 page) |
1 September 2014 | Termination of appointment of Joelle Le Cozannet as a director on 31 May 2014 (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
17 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
12 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Joelle Le Cozannet on 15 March 2011 (2 pages) |
3 June 2011 | Director's details changed for Joelle Le Cozannet on 15 March 2011 (2 pages) |
7 April 2011 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page) |
3 August 2010 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page) |
25 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Jacques Patrick Leconte on 15 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Jacques Patrick Leconte on 15 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from eexpired contract southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from eexpired contract southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
19 May 2008 | Appointment terminated secretary enterprise secretary LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
19 May 2008 | Appointment terminated secretary enterprise secretary LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
17 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: wimbledon art studio, office 008 riverside road london SW17 oba (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: wimbledon art studio, office 008 riverside road london SW17 oba (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (12 pages) |
15 March 2004 | Incorporation (12 pages) |