London
SW7 5RP
Secretary Name | Michel Jean-Pierre Burel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bis Rue Anatole France Bp. 10025 Royat Puy De Dome 63140 France |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jean-francois Cyril Michel Burel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £108 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Mr Jean-Francois Cyril Michel Burel on 29 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Jean-Francois Cyril Michel Burel on 29 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 July 2009 | Director's Change of Particulars / jean-francois burel / 13/03/2009 / HouseName/Number was: 5, now: 24; Street was: sheridan court 42 stockwell park road, now: queen's gate gardens; Post Code was: SW9 0AW, now: SW7 5RP (1 page) |
27 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 July 2009 | Director's change of particulars / jean-francois burel / 13/03/2009 (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
8 December 2008 | Company name changed egon media systems LTD\certificate issued on 09/12/08 (2 pages) |
8 December 2008 | Company name changed egon media systems LTD\certificate issued on 09/12/08 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 18 hanover square london W1S 1HX united kingdom (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 18 hanover square london W1S 1HX united kingdom (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Director's change of particulars / jean-francois burel / 16/04/2008 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 18 hanover square london W1S 1HX (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Director's Change of Particulars / jean-francois burel / 16/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 144 kennington lane, now: sheridan court 42 stockwell park road; Post Code was: SE11 4UZ, now: SW9 0AW; Country was: , now: united kingdom (2 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 18 hanover square london W1S 1HX (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: langham house, the 401 centre 302-308 regent street london W1B 3HH (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: langham house, the 401 centre 302-308 regent street london W1B 3HH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: the 401 centre 302-308 regent street london W1B 3HH (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: the 401 centre 302-308 regent street london W1B 3HH (1 page) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 62 tomkyns house, distin street london london SE11 6UN (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 62 tomkyns house, distin street london london SE11 6UN (1 page) |
29 June 2006 | Incorporation (15 pages) |
29 June 2006 | Incorporation (15 pages) |