Giffnock
Glasgow
G46 7AA
Scotland
Director Name | Christophe Armengol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 21 April 2013) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | 30 Rue Genevieve Couturier Batiment 1 92500 Rueil Malmaison France |
Director Name | Dominique Marie Bruno Francoise Veyre-De-Soras |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2011) |
Role | Senior Executive Vp |
Correspondence Address | 44 Avenue Du President Kennedy 75016 Paris France |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 262 High Holborn London WC1V 7NA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Technip Uk LTD 55.00% Ordinary |
---|---|
45 at £1 | Subsea 7 LTD 45.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2013 | Final Gazette dissolved following liquidation (1 page) |
21 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary on 9 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Declaration of solvency (3 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Declaration of solvency (3 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
16 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Auditor's resignation (1 page) |
20 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Appointment of Christophe Armengol as a director (2 pages) |
17 May 2011 | Appointment of Christophe Armengol as a director (2 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
25 February 2011 | Termination of appointment of Dominique Veyre-De-Soras as a director (1 page) |
25 February 2011 | Termination of appointment of Dominique Veyre-De-Soras as a director (1 page) |
17 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
17 July 2009 | Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form (1 page) |
24 March 2009 | Director's Change of Particulars / dominique veyre de soras / 01/01/2009 / Middle Name/s was: marie brouno francoise, now: marie bruno francoise; Surname was: veyre de soras, now: veyre-de-soras; HouseName/Number was: 44, now: ; Street was: avenue du president kennedy, now: 44 avenue du president kennedy; Post Town was: paris, now: 75016 paris; Pos (1 page) |
24 March 2009 | Director's change of particulars / dominique veyre de soras / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / dominidue veyre de soras / 01/07/2008 (2 pages) |
5 March 2009 | Director's Change of Particulars / dominidue veyre de soras / 01/07/2008 / Forename was: dominidue, now: dominique; HouseName/Number was: , now: 44; Street was: 14 bayview road, now: avenue du president kennedy; Post Town was: aberdeen, now: paris; Region was: aberdeenshire, now: ; Post Code was: AB15 4EY, now: 75016; Country was: , now: france (2 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
3 May 2007 | Return made up to 17/02/07; full list of members (5 pages) |
3 May 2007 | Return made up to 17/02/07; full list of members (5 pages) |
11 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 October 2006 | Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page) |
23 October 2006 | Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (3 pages) |
12 July 2006 | Ad 05/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2006 | Company name changed continental shelf 365 LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed continental shelf 365 LIMITED\certificate issued on 07/07/06 (2 pages) |
17 February 2006 | Incorporation (18 pages) |