Prince Albert Drive
Ascot
Berkshire
SL5 8AH
Secretary Name | Bernard Jacques Michel Marie De Villele |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1142 51 Buckingham Gate London SW1E 6AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alex Peter Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages) |
14 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Return made up to 28/03/09; full list of members (3 pages) |
18 September 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary bernard de villele (1 page) |
5 June 2008 | Appointment terminated secretary bernard de villele (1 page) |
30 May 2008 | Company name changed devillele & jones LTD.\certificate issued on 03/06/08 (2 pages) |
30 May 2008 | Company name changed devillele & jones LTD.\certificate issued on 03/06/08 (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |