Tourmignon
59551
France
Director Name | Mr Adrian William Harvey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Cottages Mugginton Ashbourne DE6 4PL |
Director Name | Kevan Lynton Ashworth |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2008) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bullbeggars Lane Horsell Woking Surrey GU21 4SQ |
Director Name | Roger John Barby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Trust Administrator |
Correspondence Address | 13 George Road St Peter Port Guernsey GY1 1BD |
Director Name | Adrian David Ronayne Mohony |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Role | Consultant |
Correspondence Address | Apt 1604 A Skyland Gil Puyat Avenue Makati City Metro Manila Foreign |
Secretary Name | Mr Adrian William Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Cottages Mugginton Ashbourne DE6 4PL |
Secretary Name | Mr Stephen Lewis Goschalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Meadway London NW11 7AX |
Director Name | Mr David Connal Cather |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2009) |
Role | Ch Engineer |
Country of Residence | England |
Correspondence Address | Keepers Retreat 6 Mill Close Old Birstall Leicester Leicestershire LE4 4EN |
Director Name | Jeffrey Laszlo Karoly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2009) |
Role | Finance Director/ Company Secr |
Correspondence Address | 7 Rue Du General De Gaulle Tourmignon 59551 France |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2005) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£69,841 |
Cash | £7,494 |
Current Liabilities | £77,335 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 25 November 2009 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
1 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2009 | Termination of appointment of Jeffrey Karoly as a director (1 page) |
21 October 2009 | Termination of appointment of Jeffrey Karoly as a director (1 page) |
21 October 2009 | Termination of appointment of David Cather as a director (2 pages) |
21 October 2009 | Termination of appointment of David Cather as a director (2 pages) |
29 August 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
29 August 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
8 September 2008 | Declaration of solvency (3 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Appointment of a voluntary liquidator (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from ground floor 11 albemarle street london W1S 4HH (1 page) |
8 September 2008 | Declaration of solvency (3 pages) |
8 September 2008 | Appointment of a voluntary liquidator (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from ground floor 11 albemarle street london W1S 4HH (1 page) |
9 May 2008 | Appointment terminated director roger barby (1 page) |
9 May 2008 | Appointment Terminated Director adrian ronayne mohony (1 page) |
9 May 2008 | Appointment Terminated Director roger barby (1 page) |
9 May 2008 | Appointment terminated director adrian ronayne mohony (1 page) |
14 March 2008 | Capitals not rolled up (3 pages) |
14 March 2008 | Capitals not rolled up (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
3 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
7 January 2008 | Return made up to 03/12/07; full list of members (23 pages) |
7 January 2008 | Return made up to 03/12/07; full list of members (23 pages) |
6 December 2007 | Ad 20/08/07-30/11/07 £ si [email protected]=23000 £ ic 1065000/1088000 (2 pages) |
6 December 2007 | Ad 20/08/07-30/11/07 £ si [email protected]=23000 £ ic 1065000/1088000 (2 pages) |
4 September 2007 | Auditor's resignation (1 page) |
4 September 2007 | Auditor's resignation (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
1 August 2007 | Ad 18/07/07--------- £ si [email protected]=805000 £ ic 260000/1065000 (8 pages) |
1 August 2007 | Ad 18/07/07--------- £ si [email protected]=805000 £ ic 260000/1065000 (8 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
3 January 2007 | Return made up to 03/12/06; full list of members (14 pages) |
3 January 2007 | Return made up to 03/12/06; full list of members (14 pages) |
6 April 2006 | Ad 06/01/06--------- £ si [email protected]=25000 £ ic 260000/285000 (2 pages) |
6 April 2006 | Ad 06/01/06--------- £ si [email protected]=25000 £ ic 260000/285000 (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
3 February 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
3 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
3 February 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: ground floor 11 ablemarle street london W1S 4HH (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: ground floor 11 ablemarle street london W1S 4HH (1 page) |
23 January 2006 | Ad 13/01/06--------- £ si [email protected]=25000 £ ic 235000/260000 (2 pages) |
23 January 2006 | Ad 13/01/06--------- £ si [email protected]=25000 £ ic 235000/260000 (2 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (16 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (16 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 11/02/05--------- £ si [email protected]=185000 £ ic 50000/235000 (3 pages) |
8 March 2005 | Ad 11/02/05--------- £ si [email protected]=185000 £ ic 50000/235000 (3 pages) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
20 January 2005 | Ad 06/01/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
20 January 2005 | Ad 06/01/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
20 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
20 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | New director appointed (2 pages) |
6 January 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 January 2005 | Application for reregistration from private to PLC (1 page) |
6 January 2005 | Memorandum and Articles of Association (47 pages) |
6 January 2005 | Balance Sheet (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 January 2005 | Auditor's statement (1 page) |
6 January 2005 | Application for reregistration from private to PLC (1 page) |
6 January 2005 | Re-registration of Memorandum and Articles (53 pages) |
6 January 2005 | Declaration on reregistration from private to PLC (1 page) |
6 January 2005 | Memorandum and Articles of Association (47 pages) |
6 January 2005 | Re-registration of Memorandum and Articles (53 pages) |
6 January 2005 | Auditor's statement (1 page) |
6 January 2005 | Declaration on reregistration from private to PLC (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Balance Sheet (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
29 December 2004 | S-div 22/12/04 (1 page) |
29 December 2004 | S-div 22/12/04 (1 page) |
24 December 2004 | Company name changed waywardhope LIMITED\certificate issued on 24/12/04 (3 pages) |
24 December 2004 | Company name changed waywardhope LIMITED\certificate issued on 24/12/04 (3 pages) |
3 December 2004 | Incorporation (14 pages) |
3 December 2004 | Incorporation (14 pages) |