74000
Annecy
France
Director Name | Pierre Albert Raoul Francois Mantello |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Doctor |
Country of Residence | St Martin |
Correspondence Address | Lot 196 Baie Rouge St Martin 97150 St Martin |
Secretary Name | Mr Jonathan Mark Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Danes Way Oxshott Surrey KT22 0LX |
Director Name | Catherine Francoise Garrel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Doctor |
Country of Residence | France |
Correspondence Address | 1 Chemin De Rochasson 38700 Corenc France |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Pierre Albert Raoul Francois Mantello 75.00% Ordinary |
---|---|
24 at £1 | Olivier Charre 24.00% Ordinary |
1 at £1 | Martine Fournel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,206 |
Cash | £10,881 |
Current Liabilities | £17,906 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (16 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages) |
7 March 2014 | Director's details changed for Pierre Albert Raoul Francois Mantello on 6 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Pierre Albert Raoul Francois Mantello on 6 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders
|
14 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
11 January 2011 | Termination of appointment of Catherine Garrel as a director (1 page) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Olivier Charre on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Pierre Albert Raoul Francois Mantello on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Olivier Charre on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Catherine Francoise Garrel on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Catherine Francoise Garrel on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Pierre Albert Raoul Francois Mantello on 1 June 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2008 | Incorporation (19 pages) |