Route De Bedarieux
Beziers
34500
France
Director Name | Julien Drouot Lhermine |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2014) |
Role | Marketing Director |
Country of Residence | France |
Correspondence Address | 5 Rue Crebillion 94300 Vincennes France |
Director Name | Marc Achard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2008(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 74 Avenue Du General Leclerc Maisons Alfort 94700 France |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarl Garriage & Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,291 |
Cash | £3,915 |
Current Liabilities | £32,394 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Voluntary strike-off action has been suspended (1 page) |
17 May 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
28 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
15 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
10 June 2010 | Termination of appointment of Marc Achard as a director (2 pages) |
10 June 2010 | Appointment of Julien Drouot Lhermine as a director (3 pages) |
10 June 2010 | Appointment of Julien Drouot Lhermine as a director (3 pages) |
10 June 2010 | Termination of appointment of Marc Achard as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
21 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
21 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
21 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
19 August 2009 | Location of debenture register (non legible) (1 page) |
19 August 2009 | Location of debenture register (non legible) (1 page) |
19 August 2009 | Location of register of members (non legible) (1 page) |
19 August 2009 | Location of register of members (non legible) (1 page) |
22 October 2008 | Director appointed marc achard (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
22 October 2008 | Director appointed marc achard (3 pages) |
22 October 2008 | Director appointed miguel espada (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
22 October 2008 | Director appointed miguel espada (3 pages) |
17 October 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
17 October 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
4 October 2008 | Company name changed full list LIMITED\certificate issued on 06/10/08 (2 pages) |
4 October 2008 | Company name changed full list LIMITED\certificate issued on 06/10/08 (2 pages) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Incorporation (13 pages) |