Champigny-Sur-Veude
37120
France
Secretary Name | Elizabeth Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 May 2009) |
Role | Housewife |
Correspondence Address | 19 Glebe Court Fleet Hampshire GU13 8NJ |
Director Name | Mr Michael Edwin Pope |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 19 Glebe Court Fleet Hampshire GU13 8NJ |
Secretary Name | Mr Michael Edwin Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 19 Glebe Court Fleet Hampshire GU13 8NJ |
Secretary Name | Elizabeth Jane Portway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 2000) |
Role | Housewife |
Correspondence Address | 35 Jays Lane Marks Tey Colchester CO6 1LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £17 |
Current Liabilities | £15,457 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Application for striking-off (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: abbey house saint johns green colchester essex CO2 7EZ (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 December 2002 | Return made up to 02/10/02; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: knoll house knoll road camberley surrey GU15 3SY (1 page) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Return made up to 02/10/01; full list of members
|
28 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Return made up to 02/10/00; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
21 October 1992 | Incorporation (16 pages) |