Non Nha Kam Non Wai
Nong Wuaso
41220 Udon Thani
Thailand
Director Name | Marie-Francoise Berbar |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue Le Corbusier 10 Ch-1208 Geneva Switzerland |
Director Name | B & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 37 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | B&B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 January 2010) |
Correspondence Address | 37 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LE |
Registered Address | Garden Flat, 172 Worple Road London SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Phytocosmetics Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,936 |
Cash | £266,702 |
Current Liabilities | £625,876 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
23 October 2019 | Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR England to Garden Flat, 172 Worple Road London SW20 8PR on 23 October 2019 (1 page) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
20 July 2018 | Register inspection address has been changed from Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
19 July 2018 | Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
19 July 2018 | Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
19 July 2018 | Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
9 April 2018 | Cessation of Phytocosmetics Limited as a person with significant control on 31 July 2016 (1 page) |
9 April 2018 | Notification of Promo Participations Limited as a person with significant control on 1 August 2016 (2 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
6 April 2018 | Second filing of Confirmation Statement dated 24/03/2017 (7 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 November 2017 | Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates
|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 27 May 2014 (1 page) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of B&B Directors Limited as a director (1 page) |
8 January 2010 | Termination of appointment of B&B Directors Limited as a director (1 page) |
4 January 2010 | Termination of appointment of Marie-Francoise Berbar as a director (1 page) |
4 January 2010 | Appointment of Mr Gerard Du Passage as a director (2 pages) |
4 January 2010 | Appointment of B&B Directors Limited as a director (2 pages) |
4 January 2010 | Appointment of Mr Gerard Du Passage as a director (2 pages) |
4 January 2010 | Termination of appointment of Marie-Francoise Berbar as a director (1 page) |
4 January 2010 | Appointment of B&B Directors Limited as a director (2 pages) |
5 August 2009 | Director's change of particulars / marie-francoise berber / 05/08/2009 (2 pages) |
5 August 2009 | Director's change of particulars / marie-francoise berber / 05/08/2009 (2 pages) |
15 July 2009 | Appointment terminated director b & b directors LIMITED (1 page) |
15 July 2009 | Appointment terminated director b & b directors LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 April 2009 | Incorporation (23 pages) |
23 April 2009 | Incorporation (23 pages) |