Le Chesnay
78150
France
Director Name | David Charles Speakman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartwood Close Newport Shropshire TF10 7NZ |
Secretary Name | David Charles Speakman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartwood Close Newport Shropshire TF10 7NZ |
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Aldershot Road Guildford Surrey GU2 8AE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £465,252 |
Net Worth | £76,685 |
Cash | £44,867 |
Current Liabilities | £156,808 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
8 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (5 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 05/02/06; full list of members (5 pages) |
12 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: (po box 900), rotherwick house 2 thomas more street london E1W 1YX (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: (po box 900), rotherwick house 2 thomas more street london E1W 1YX (1 page) |
23 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Incorporation (15 pages) |
5 February 2005 | Incorporation (15 pages) |