Golf
38080
Isled'Abean
France
Secretary Name | Nicolas Quint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 8 Parc Du Buclay 1 Chemin Du Baudy 69260 Chabonnieres-Les-Bains France |
Secretary Name | Mr Jason David Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Coxs End Over Cambridgeshire CB24 5TY |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,007,454 |
Cash | £3,171 |
Current Liabilities | £1,085,678 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Application to strike the company off the register (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
12 March 2008 | Secretary appointed nicolas quint (1 page) |
12 March 2008 | Appointment Terminated Secretary jason holloway (1 page) |
12 March 2008 | Appointment terminated secretary jason holloway (1 page) |
12 March 2008 | Secretary appointed nicolas quint (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
18 May 2007 | Company name changed exaprotect LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed exaprotect LIMITED\certificate issued on 18/05/07 (2 pages) |
22 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Company name changed portsoft LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed portsoft LIMITED\certificate issued on 10/10/05 (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Registered office changed on 29/07/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 20/07/05 (1 page) |
29 July 2005 | Nc inc already adjusted 20/07/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
4 July 2005 | Incorporation (15 pages) |
4 July 2005 | Incorporation (15 pages) |