Paris
75015
75003
Secretary Name | Charlotte Blanchard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 25 April 2006(2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 102 Boulevard De Sebastopol Paris 75003 |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | www.newturf.com/ |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Palamax Betting & Gaming S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,172 |
Net Worth | -£19,708 |
Cash | £3,903 |
Current Liabilities | £24,152 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
11 December 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Sebastien Blanchard on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Sebastien Blanchard on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
10 December 2009 | Company name changed betforce LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed betforce LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 18 bentinck street london W1U 2AR (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 18 bentinck street london W1U 2AR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 18 bentinck street london W1U 2AR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 18 bentinck street london W1U 2AR (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (11 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (11 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 February 2006 | Director resigned (1 page) |