London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Closed |
Appointed | 01 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Frederic Devos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Michael Joseph Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Ms Caroline Garrett |
---|---|
Status | Resigned |
Appointed | 30 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.veolia.com |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
18 September 2016 | Statement of capital on 18 September 2016
|
18 September 2016 | Statement of capital on 18 September 2016
|
5 August 2016 | Resolutions
|
5 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
5 August 2016 | Statement by Directors (1 page) |
5 August 2016 | Resolutions
|
5 August 2016 | Statement by Directors (1 page) |
5 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 September 2013 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
9 September 2013 | Termination of appointment of Caroline Garrett as a secretary (1 page) |
9 September 2013 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
9 September 2013 | Termination of appointment of Caroline Garrett as a secretary (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Termination of appointment of Frederic Devos as a director (1 page) |
15 August 2012 | Termination of appointment of Frederic Devos as a director (1 page) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Appointment of Ms Caroline Garrett as a secretary (1 page) |
11 May 2012 | Appointment of Ms Caroline Garrett as a secretary (1 page) |
10 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
10 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Mr Frederic Devos on 12 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Patrick Le Vaillant on 12 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Frederic Devos on 12 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 12 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 12 June 2011 (1 page) |
16 June 2011 | Director's details changed for Patrick Le Vaillant on 12 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Director's details changed for Patrick Le Vaillant on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Le Vaillant on 12 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
23 June 2008 | Director appointed patrick le vaillant (2 pages) |
23 June 2008 | Director appointed patrick le vaillant (2 pages) |
19 June 2008 | Ad 13/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages) |
19 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 June 2008 | Ad 13/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages) |
19 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
12 June 2008 | Incorporation (34 pages) |
12 June 2008 | Incorporation (34 pages) |