Dakar
Senegal
Director Name | Frederic Philippe Marret |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 11 - Frond O - Palm Jumeirah PO Box 215148 Dubai United Arab Emirates |
Secretary Name | Ann Maria Payne |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Cottage Lamden Road Pluckley Kent TN27 0RB |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at €1 | Louis Dreyfus Commodities Mea Trading Dmcc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 July 2013 | Registered office address changed from Willow Cottage Lamden Road Pluckley Kent TN27 0RB United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Willow Cottage Lamden Road Pluckley Kent TN27 0RB United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Willow Cottage Lamden Road Pluckley Kent TN27 0RB United Kingdom on 5 July 2013 (1 page) |
27 June 2013 | Termination of appointment of Ann Payne as a secretary (1 page) |
27 June 2013 | Termination of appointment of Ann Payne as a secretary (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
1 August 2012 | Annual return made up to 1 July 2012 (13 pages) |
1 August 2012 | Annual return made up to 1 July 2012 (13 pages) |
1 August 2012 | Annual return made up to 1 July 2012 (13 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
3 June 2010 | Incorporation (59 pages) |
3 June 2010 | Incorporation (59 pages) |