Bois De Cene
85710
France
Secretary Name | Bruno Girardeau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,347 |
Gross Profit | £29,233 |
Net Worth | £319 |
Cash | £1,772 |
Current Liabilities | £3,836 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Appointment Terminated Secretary bruno girardeau (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 119 westmead road sutton surrey SM1 4JE (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 119 westmead road sutton surrey SM1 4JE (1 page) |
18 August 2009 | Appointment terminated secretary bruno girardeau (1 page) |
28 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 May 2008 | Return made up to 25/04/08; no change of members (6 pages) |
22 May 2008 | Return made up to 25/04/08; no change of members (6 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 August 2006 | Return made up to 25/04/06; full list of members (6 pages) |
1 August 2006 | Return made up to 25/04/06; full list of members (6 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
25 April 2005 | Incorporation (11 pages) |
25 April 2005 | Incorporation (11 pages) |