Company NameProperty Sans Frontieres Limited
Company StatusDissolved
Company Number03443239
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameVino Gastronomia Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexandra Frances Ciechomski
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(1 day after company formation)
Appointment Duration23 years (closed 13 October 2020)
RoleAdministration Manager
Country of ResidenceFrance
Correspondence AddressChateau Lafitte
9 Avenue De Perigord
Artigues Pres Bordeaux
33370
France
Secretary NamePauline Marjorie Meeson
NationalityBritish
StatusClosed
Appointed03 October 1997(1 day after company formation)
Appointment Duration23 years (closed 13 October 2020)
RoleCompany Director
Correspondence Address92 Old Church Street
London
SW3 6EP
Director NameDidier Grandeau
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2002(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address9 Av Du Perigord
Artigues Prex Bordeaux
33370
France
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (1 page)
31 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Alexandra Frances Ciechomski on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Alexandra Frances Ciechomski on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Alexandra Frances Ciechomski on 1 October 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 October 2009 (10 pages)
12 May 2010Accounts for a dormant company made up to 31 October 2009 (10 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
11 June 2009Appointment terminated director didier grandeau (1 page)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
11 June 2009Appointment terminated director didier grandeau (1 page)
22 October 2008Return made up to 02/10/08; full list of members (10 pages)
22 October 2008Return made up to 02/10/08; full list of members (10 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 October 2006Return made up to 02/10/06; full list of members (7 pages)
24 October 2006Return made up to 02/10/06; full list of members (7 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Company name changed vino gastronomia LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed vino gastronomia LIMITED\certificate issued on 25/08/05 (2 pages)
6 October 2004Return made up to 02/10/04; full list of members (7 pages)
6 October 2004Return made up to 02/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
25 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
5 October 1998Return made up to 02/10/98; full list of members (6 pages)
5 October 1998Return made up to 02/10/98; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: 75 park walk london SW10 0AZ (1 page)
3 July 1998Registered office changed on 03/07/98 from: 75 park walk london SW10 0AZ (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 70-74 city road london EC1Y 2BJ (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 70-74 city road london EC1Y 2BJ (1 page)
21 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
2 October 1997Incorporation (14 pages)
2 October 1997Incorporation (14 pages)