Chene Bougeries
1224
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Website | uk-blue.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Emanuele Cisa Asinari Di Gresy E Casasco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
16 January 2019 | Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 16 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 19 March 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Registered office address changed from Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW on 14 September 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 July 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
8 July 2014 | Appointment of Anouch Sedef as a director (2 pages) |
8 July 2014 | Appointment of Anouch Sedef as a director (2 pages) |
8 July 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
17 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|