La Garde Freinet
83680
Director Name | Ms Melanie Murray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tweed Road Slough Berkshire SL3 8XA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | J. Murray 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Appointment of Mrs Jennifer Ann Murray as a director (2 pages) |
10 February 2011 | Appointment of Ms Melanie Murray as a director (2 pages) |
10 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
10 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
10 February 2011 | Appointment of Ms Melanie Murray as a director (2 pages) |
10 February 2011 | Appointment of Mrs Jennifer Ann Murray as a director (2 pages) |
21 December 2010 | Incorporation (43 pages) |
21 December 2010 | Incorporation (43 pages) |