Carr Lane Slapton
Kingsbridge
Devon
TQ7 2PU
Director Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Tamir Ben Laiche |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 February 2013) |
Role | Shipping Executive |
Country of Residence | Belgium |
Correspondence Address | 1-6 Lombard Street London EC3V 9AA |
Registered Address | 1-6 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (18 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (18 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (15 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 November 2009 | Appointment of Tamir Ben Laiche as a director (3 pages) |
6 November 2009 | Appointment of Tamir Ben Laiche as a director (3 pages) |
4 September 2009 | Return made up to 23/06/09; full list of members (8 pages) |
4 September 2009 | Return made up to 23/06/09; full list of members (8 pages) |
26 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
5 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
19 July 2007 | Particulars of mortgage/charge (11 pages) |
19 July 2007 | Particulars of mortgage/charge (11 pages) |
19 July 2007 | Particulars of mortgage/charge (11 pages) |
19 July 2007 | Particulars of mortgage/charge (11 pages) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |