Fayence
Var
83440
Director Name | Mr Julian Andres Dalmedo Coombes |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 702 Chemin Du Puits De La Grette Fayence Var 83440 |
Secretary Name | Mr Julian Andres Dalmedo Coombes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 702 Chemin Du Puits De La Grette Fayence Var 83440 |
Registered Address | 85 Axminster Road London N7 6BS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
50 at £1 | Mr Julian Andres Dalmedo Coombes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Anita Simone Coombes 50.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
8 January 2016 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
10 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 September 2013 | Registered office address changed from 158 Mercers Road Tufnell Park London London N19 4PX United Kingdom on 20 September 2013 (1 page) |
19 March 2013 | Secretary's details changed for Mr Julian Andres Coombes on 18 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Registered office address changed from 3 King Georges Lodge Monro Drive Guildford Surrey GU2 9PF United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mrs Anita Simone Coombes on 18 January 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Julian Andres Dalmedo Coombes on 18 January 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 March 2010 | Director's details changed for Mr Julian Andres Dalmedo Coombes on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Anita Simone Coombes on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Anita Simone Coombes on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Julian Andres Dalmedo Coombes on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 April 2008 | Secretary's change of particulars / julian coombes / 08/03/2008 (1 page) |
5 March 2008 | Incorporation (15 pages) |