Boulevard De La Marne
Fort De France
French West Indies
97 200
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 December 2014) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Shaw And Croft (Company Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 115 Houndsditch London EC3A 7BR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Societe Maritime De Remorquage Et D'assistance Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,134,385 |
Cash | £28 |
Current Liabilities | £1,608,094 |
Latest Accounts | 30 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
29 December 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
23 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 October 2012 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
11 September 2012 | Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (1 page) |
11 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 11 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (1 page) |
11 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 11 September 2012 (1 page) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 30 December 2010 (15 pages) |
20 December 2011 | Full accounts made up to 30 December 2010 (15 pages) |
22 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Full accounts made up to 30 December 2009 (14 pages) |
25 November 2010 | Full accounts made up to 30 December 2009 (14 pages) |
2 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 22 June 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 22 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Jean-Pierre Porry on 22 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Jean-Pierre Porry on 22 June 2010 (2 pages) |
31 October 2009 | (6 pages) |
31 October 2009 | (6 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 July 2009 | Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page) |
2 July 2009 | Secretary appointed hbjgw secretarial support LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page) |
2 July 2009 | Secretary appointed hbjgw secretarial support LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page) |
17 March 2009 | (6 pages) |
17 March 2009 | (6 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 December 2006 (6 pages) |
24 August 2007 | Return made up to 22/06/07; no change of members
|
24 August 2007 | Return made up to 22/06/07; no change of members
|
10 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
10 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
8 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |