Woodford Green
Essex
IG8 8HD
Secretary Name | Mr Matthew Bath |
---|---|
Status | Closed |
Appointed | 04 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Christophe Albert Bath |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Orchard View Lower Dunton Road Brentwood Essex CM13 3SU |
Director Name | Mr Matthew Bath |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Christophe Albert Bath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,544 |
Cash | £16,385 |
Current Liabilities | £3,024 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Appointment of Mr Matthew Bath as a secretary on 4 December 2016 (2 pages) |
5 December 2017 | Appointment of Mr Matthew Bath as a secretary on 4 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mr Christophe Albert Bath as a director on 1 April 2016 (2 pages) |
19 December 2016 | Appointment of Mr Christophe Albert Bath as a director on 1 April 2016 (2 pages) |
19 December 2016 | Termination of appointment of Matthew Bath as a director on 1 April 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Termination of appointment of Matthew Bath as a director on 1 April 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Matthew Bath on 15 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Matthew Bath on 15 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Company name changed christophe films LIMITED\certificate issued on 13/11/15
|
13 November 2015 | Company name changed christophe films LIMITED\certificate issued on 13/11/15
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 March 2014 | Director's details changed for Mr Matthew Bath on 10 July 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Matthew Bath on 10 July 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages) |
21 April 2011 | Termination of appointment of Christophe Bath as a director (1 page) |
21 April 2011 | Termination of appointment of Christophe Bath as a director (1 page) |
20 April 2011 | Appointment of Mr Matthew Bath as a director (2 pages) |
20 April 2011 | Appointment of Mr Matthew Bath as a director (2 pages) |
16 March 2011 | Director's details changed for Mr Christophe Albert Bath on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Christophe Albert Bath on 16 March 2011 (2 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|