Stamford Brook Avenue
London
Greater London
W6 0YF
Secretary Name | Vanessa Patenon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 July 2007(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | 184 Streatham High Road London SW16 1BJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Ahlem Gamri 50.00% Ordinary A |
---|---|
1 at £1 | Ahlem Gamri 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,082 |
Cash | £15,640 |
Current Liabilities | £23,211 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Termination of appointment of Vanessa Patenon as a secretary (1 page) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
6 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 October 2004 | Ad 06/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2004 | New director appointed (1 page) |
15 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (9 pages) |