Le Cannet 06110
Le Cannet
France
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Michael Adrian Forde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,304 |
Current Liabilities | £4,204 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 15 March 2024 with updates (5 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
30 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
26 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW to 39 Leigh Road Cobham Surrey KT11 2LF on 10 May 2021 (1 page) |
3 April 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
5 February 2018 | Notification of Michael Adrian Forde as a person with significant control on 6 April 2016 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 October 2017 | Change of details for a person with significant control (2 pages) |
15 February 2017 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2017-02-15
|
15 February 2017 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2017-02-15
|
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 January 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 Chatsworth Gardens Acton London W3 9LW on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 Chatsworth Gardens Acton London W3 9LW on 24 January 2017 (2 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-05-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Director's details changed for Michael Adrian Forde on 2 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Michael Adrian Forde on 2 October 2013 (2 pages) |
4 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 15 March 2012 (3 pages) |
21 May 2012 | Annual return made up to 15 March 2012 (3 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Michael Adrian Forde on 1 September 2011 (2 pages) |
8 June 2011 | Annual return made up to 15 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 15 March 2011 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page) |
26 January 2010 | Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page) |
26 January 2010 | Director's details changed for Michael Adrian Forde Roberts on 3 November 2008 (1 page) |
24 November 2009 | Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Michael Adrian Forde Roberts on 4 November 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 15/03/08; no change of members
|
4 September 2008 | Return made up to 15/03/08; no change of members
|
3 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
3 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
2 September 2008 | Appointment terminated secretary jayne good (1 page) |
2 September 2008 | Appointment terminated secretary jayne good (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2006 | Company name changed dazzling island LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed dazzling island LIMITED\certificate issued on 01/11/06 (2 pages) |
15 March 2006 | Incorporation (21 pages) |
15 March 2006 | Incorporation (21 pages) |