Beaulieu Sur Layon
49750
Director Name | Mrs Gail Baxter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ancien Presbytere 12 Rue De La Mairie Beaulieu Sur Layon 49750 |
Registered Address | 20-22, Wenlock Road, London, England, Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
500 at £1 | Alan Baxter-piggford 50.00% Ordinary |
---|---|
500 at £1 | Gail Piggford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2020 | Application to strike the company off the register (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22, Wenlock Road, London, England, Wenlock Road London N1 7GU on 22 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2 August 2017 (1 page) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Termination of appointment of Gail Baxter as a director on 1 December 2015 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 January 2016 | Termination of appointment of Gail Baxter as a director on 1 December 2015 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Director's details changed for Mr Alan Baxter on 15 July 2014 (2 pages) |
13 February 2015 | Director's details changed for Mrs Gail Baxter on 15 July 2014 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mrs Gail Baxter on 15 July 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Alan Baxter on 15 July 2014 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
7 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Director's details changed for Mrs Gail Baxter on 19 January 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mrs Gail Baxter on 19 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Alan Baxter on 19 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Baxter on 19 January 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Incorporation (15 pages) |
19 January 2009 | Incorporation (15 pages) |