Barjac
30430
France
Director Name | Ruth Van Den Belt Lawson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | Rue Printegarde 8 Barjac 30430 France |
Secretary Name | Ruth Van Den Belt Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | Rue Printegarde 8 Barjac 30430 France |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden CB10 2EF |
Registered Address | Pyramid House 956 High Road Finchley London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,906 |
Cash | £38,583 |
Current Liabilities | £62,642 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
5 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
30 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
24 November 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
24 November 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Ad 23/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Ad 23/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
23 August 2005 | Company name changed m&r 987 LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed m&r 987 LIMITED\certificate issued on 23/08/05 (2 pages) |
15 June 2005 | Incorporation (18 pages) |
15 June 2005 | Incorporation (18 pages) |