Harbury
Warwickshire
CV33 9HX
Director Name | Gabriel Abergel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 92 Boulevard Flandrin 75016 Paris Foreign |
Director Name | Meir Abergel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 48 Rue Du Docteur Blanche 75116 Paris France |
Director Name | Mr Bryan John Pratt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Lane Harbury Warwickshire CV33 9HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,863 |
Cash | £2 |
Current Liabilities | £8,891 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2009 | Appointment terminated director bryan pratt (1 page) |
23 September 2009 | Appointment Terminated Director bryan pratt (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 May 2008 | Director's Change of Particulars / meir abergel / 22/04/2008 / HouseName/Number was: , now: 48; Street was: 42 rue de l'yvette,, now: rue du docteur blanche; Post Town was: 75016 paris, now: ; Region was: , now: 75116 paris; Post Code was: foreign, now: (1 page) |
15 May 2008 | Director's change of particulars / meir abergel / 22/04/2008 (1 page) |
6 May 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Capitals not rolled up (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
3 July 2006 | Incorporation (19 pages) |
3 July 2006 | Incorporation (19 pages) |