Saint Symphorien
France
Director Name | Christine Gremme |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,329 |
Cash | £2,807 |
Current Liabilities | £5,269 |
Latest Accounts | 7 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 7 March 2016 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 7 March 2016 (7 pages) |
21 March 2016 | Previous accounting period shortened from 31 October 2016 to 7 March 2016 (1 page) |
21 March 2016 | Previous accounting period shortened from 31 October 2016 to 7 March 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 September 2015 | Director's details changed for Mr Wilhelm Gremme on 15 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Wilhelm Gremme on 15 September 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 July 2013 | Appointment of Mr Wilhelm Gremme as a director (2 pages) |
11 July 2013 | Termination of appointment of Christine Gremme as a director (1 page) |
11 July 2013 | Termination of appointment of Christine Gremme as a director (1 page) |
11 July 2013 | Appointment of Mr Wilhelm Gremme as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
19 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Wigan Lancashire WN1 1SX United Kingdom on 19 November 2011 (1 page) |
19 November 2011 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Wigan Lancashire WN1 1SX United Kingdom on 19 November 2011 (1 page) |
19 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
10 November 2010 | Appointment of Christine Gremme as a director (2 pages) |
10 November 2010 | Appointment of Christine Gremme as a director (2 pages) |
21 October 2010 | Incorporation (29 pages) |
21 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
21 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
21 October 2010 | Incorporation (29 pages) |