Company NameTendances & Comportements Limited
Company StatusDissolved
Company Number03570159
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMarie Sylvette Ricou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed02 February 1999(8 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1407 Avenue Temerland
Biarritz
64 200
Secretary NameJacques Ricou
NationalityFrench
StatusClosed
Appointed02 February 1999(8 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address1407 Avenue Temerland
Biarritz
64 200
Director NameJacques Ricou
Date of BirthJune 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Square De L Aveyron
Paris
75017
Foreign
Secretary NameMarie Sylvette Ricou
NationalityFrench
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Square De L Aveyron
Paris
75017
Foreign
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

780 at £1Marie Sylvette Ricou
78.00%
Ordinary
200 at £1Jacques Ricou
20.00%
Ordinary
10 at £1Anne Agis-garcin
1.00%
Ordinary
10 at £1Annette Predinas
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,136

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(4 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Marie Sylvette Ricou on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Marie Sylvette Ricou on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Secretary's details changed for Jacques Ricou on 30 November 2009 (1 page)
16 February 2010Director's details changed for Marie Sylvette Ricou on 30 November 2009 (2 pages)
16 February 2010Secretary's details changed for Jacques Ricou on 30 November 2009 (1 page)
16 February 2010Director's details changed for Marie Sylvette Ricou on 30 November 2009 (2 pages)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Ad 04/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
20 March 2009Ad 04/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 July 2006Return made up to 21/06/06; full list of members (3 pages)
20 July 2006Return made up to 21/06/06; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; no change of members (2 pages)
14 July 2005Return made up to 21/06/05; no change of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
9 June 2005Registered office changed on 09/06/05 from: c/o A.C.dorren & co. Btc, chroma house, shire hill saffron walden essex CB11 3AQ (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o A.C.dorren & co. Btc, chroma house, shire hill saffron walden essex CB11 3AQ (1 page)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 October 2004Return made up to 21/06/04; full list of members (7 pages)
21 October 2004Return made up to 21/06/04; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
8 August 2003Return made up to 21/06/03; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
8 August 2003Return made up to 21/06/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 May 2001 (10 pages)
14 May 2002Accounts for a dormant company made up to 31 May 2001 (10 pages)
6 July 2001Return made up to 21/06/01; full list of members (7 pages)
6 July 2001Return made up to 21/06/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 May 2000 (10 pages)
6 April 2001Full accounts made up to 31 May 2000 (10 pages)
29 March 2001Full accounts made up to 31 May 1999 (9 pages)
29 March 2001Full accounts made up to 31 May 1999 (9 pages)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 November 1999Registered office changed on 26/11/99 from: 68 high street saffron walden essex CB10 1AD (1 page)
26 November 1999Registered office changed on 26/11/99 from: 68 high street saffron walden essex CB10 1AD (1 page)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
12 February 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
26 May 1998Incorporation (16 pages)
26 May 1998Incorporation (16 pages)