78140
VÉLizy-Villacoublay
France
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Benoit D'oncieu 50.00% Ordinary A |
---|---|
50 at £1 | Servane D'oncieu 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,297 |
Cash | £11,728 |
Current Liabilities | £5,912 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Change of details for Mr Benoit D'oncieu as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Benoit D'oncieu as a person with significant control on 7 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
11 November 2016 | Director's details changed for Benoit D'oncieu on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Benoit D'oncieu on 1 November 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Director's details changed for Benoit D'oncieu on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Benoit D'oncieu on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Benoit D'oncieu on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Benoit D'oncieu on 9 December 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 January 2015 | Director's details changed for Benoit D'oncieu on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Benoit D'oncieu on 27 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 13 February 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 July 2013 | Registered office address changed from 266 Kingsbridge Road Morden SM4 4PZ on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 266 Kingsbridge Road Morden SM4 4PZ on 16 July 2013 (1 page) |
26 February 2013 | Director's details changed for Benoit D'oncieu on 13 February 2012 (2 pages) |
26 February 2013 | Director's details changed for Benoit D'oncieu on 13 February 2012 (2 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Director's details changed for Benoit D'oncieu on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Benoit D'oncieu on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Benoit D'oncieu on 4 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Benoit D'oncieu on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Benoit D'oncieu on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Benoit D'oncieu on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 October 2008 | Appointment terminated secretary management secretary LIMITED (1 page) |
29 October 2008 | Appointment terminated secretary management secretary LIMITED (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |