Lausanne
1012
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Charles Ernest Jenni |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Directeur Fid Auditoria |
Correspondence Address | C - F Ramuz 49 Ch - Pully 1009 Switzerland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | BSP Llp Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2014) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | John Simenon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,012 |
Gross Profit | £19,454 |
Net Worth | -£3,245 |
Cash | £10,153 |
Current Liabilities | £13,908 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Termination of appointment of Bsp Llp Management Ltd as a director (1 page) |
11 March 2014 | Termination of appointment of Bsp Llp Management Ltd as a director (1 page) |
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
23 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
23 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
18 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Appointment of Bsp Llp Management Ltd as a director (2 pages) |
8 October 2010 | Appointment of Bsp Llp Management Ltd as a director (2 pages) |
11 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 October 2008 | Director appointed mr john simenon (1 page) |
8 October 2008 | Director appointed mr john simenon (1 page) |
8 October 2008 | Appointment terminated director charles jenni (1 page) |
8 October 2008 | Appointment terminated director charles jenni (1 page) |
13 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
9 August 2006 | Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Company name changed george simenon family rights lim ited\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed george simenon family rights lim ited\certificate issued on 27/07/06 (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (14 pages) |
28 June 2006 | Incorporation (14 pages) |