Les Cannet
06110
France
Director Name | Mr Thomas Edmund Ashman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 06 January 2012) |
Role | Marketing Consultant |
Correspondence Address | Flat D 39 Linacre Road London NW2 5AY |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 January 2012) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at 1 | Thomas Edmond Ashman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,521 |
Cash | £804 |
Current Liabilities | £305,332 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Appointment of Michael Claude Attias as a director (1 page) |
21 February 2012 | Appointment of Michael Claude Attias as a director (1 page) |
20 February 2012 | Termination of appointment of Thomas Ashman as a director (1 page) |
20 February 2012 | Termination of appointment of Thomas Ashman as a director (1 page) |
20 February 2012 | Termination of appointment of Regent Secretarial Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Regent Secretarial Limited as a secretary (1 page) |
6 January 2012 | Restoration by order of the court (3 pages) |
6 January 2012 | Restoration by order of the court (3 pages) |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2007 | Return made up to 01/06/07; no change of members (6 pages) |
27 November 2007 | Return made up to 01/06/07; no change of members (6 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
28 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2006 | Withdrawal of application for striking off (1 page) |
18 September 2006 | Withdrawal of application for striking off (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2006 | Application for striking-off (1 page) |
31 July 2006 | Application for striking-off (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
1 June 2004 | Incorporation (14 pages) |
1 June 2004 | Incorporation (14 pages) |