62130
France
Director Name | Mrs Jane Alison Bond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | IT Consultancy |
Correspondence Address | 7 Rue De Leglise Pierremont 62130 France |
Secretary Name | Rodliffe Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 4/5 Lovat Lane London EC3R 8DT |
Registered Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Jane Alison Bond 50.00% Ordinary |
---|---|
1 at £1 | Mr David Graham Bond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £22,865 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House 77 -79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page) |
1 May 2008 | Appointment terminated secretary rodliffe secretarial LIMITED (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 March 2008 | Director appointed mrs jane alison bond (1 page) |
25 March 2008 | Ad 01/03/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
25 March 2008 | Director's change of particulars / david bond / 14/11/2007 (1 page) |
1 March 2007 | Incorporation (17 pages) |