London
E1 8NN
Director Name | Christian Degoix |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2007(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Consultant |
Correspondence Address | 22 Rue Du Vercors Argenteuil Val D`Oise 95100 France |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat No 2804, Al Murekhi Tower Sheikh Zayed Road PO Box 500462 Dubai Uae |
Director Name | Mrs Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2014) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 24 Church Lane Loughton Essex IG10 1PD |
Director Name | Ms Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(7 years after company formation) |
Appointment Duration | 2 years (resigned 07 July 2016) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 February 2018) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mrs Nancy Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,376 |
Cash | £2 |
Current Liabilities | £96 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2018 | Termination of appointment of Qas Secretaries Limited as a secretary on 16 February 2018 (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Termination of appointment of Nancy Bennett as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Nancy Bennett as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 7 July 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Registered office address changed from 24 Church Lane Loughton Essex IG10 1PD to 66 Prescot Street London E1 8NN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 24 Church Lane Loughton Essex IG10 1PD to 66 Prescot Street London E1 8NN on 25 November 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 January 2015 | Appointment of Mrs Nancy Bennett as a director on 18 June 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Nancy Bennett as a director on 18 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2013 (1 page) |
16 July 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2013 (1 page) |
16 July 2014 | Termination of appointment of Caroline Mary Meyer as a director on 18 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Caroline Mary Meyer as a director on 18 June 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Appointment of Mrs Caroline Mary Meyer as a director (2 pages) |
7 February 2013 | Appointment of Mrs Caroline Mary Meyer as a director (2 pages) |
7 February 2013 | Termination of appointment of Damien Calderbank as a director (1 page) |
7 February 2013 | Termination of appointment of Damien Calderbank as a director (1 page) |
4 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 August 2009 | Director appointed damian calderbank (1 page) |
20 August 2009 | Director appointed damian calderbank (1 page) |
19 August 2009 | Appointment terminated director christian degoix (1 page) |
19 August 2009 | Appointment terminated director christian degoix (1 page) |
30 June 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
30 June 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 July 2007 | Company name changed comex international LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed comex international LIMITED\certificate issued on 02/07/07 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 June 2007 | Incorporation (13 pages) |
19 June 2007 | Incorporation (13 pages) |