Aix-En-Provence
13100
Secretary Name | Mr Yann Dagorn |
---|---|
Status | Resigned |
Appointed | 06 August 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE Wales |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jifmar Offshore Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,976 |
Cash | £2,649 |
Current Liabilities | £11,625 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2021 | Application to strike the company off the register (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
18 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 September 2018 | Director's details changed for Jean-Michel Berud on 1 January 2018 (2 pages) |
6 September 2018 | Change of details for Jean-Michel Berud as a person with significant control on 1 January 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 September 2017 | Cessation of Holyhead Towing Company Limited as a person with significant control on 14 June 2016 (1 page) |
4 September 2017 | Notification of Raise Investissement as a person with significant control on 14 June 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 September 2017 | Cessation of Holyhead Towing Company Limited as a person with significant control on 14 June 2016 (1 page) |
4 September 2017 | Notification of Raise Investissement as a person with significant control on 14 June 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Director's details changed for Jean Michel Berud on 26 August 2015 (3 pages) |
27 August 2015 | Director's details changed for Jean Michel Berud on 26 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 March 2015 | Registered office address changed from Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE to Summit House 170 Finchley Road London NW3 6BP on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE to Summit House 170 Finchley Road London NW3 6BP on 24 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Termination of appointment of Yann Dagorn as a secretary on 16 April 2014 (1 page) |
19 November 2014 | Termination of appointment of Yann Dagorn as a secretary on 16 April 2014 (1 page) |
19 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 29 August 2013 (2 pages) |
7 August 2013 | Appointment of Mr Yann Dagorn as a secretary (1 page) |
7 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
7 August 2013 | Appointment of Mr Yann Dagorn as a secretary (1 page) |
7 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|