17150 St. Thomas
De Conac
France
Secretary Name | Benedita De Lourdes McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2007) |
Role | Chef |
Correspondence Address | Le Petit Pas 17150 St. Thomas De Conac France |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£623 |
Cash | £135 |
Current Liabilities | £16,712 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2010 | Application to strike the company off the register (3 pages) |
10 March 2010 | Application to strike the company off the register (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 01/09/08; full list of members (3 pages) |
7 March 2008 | Appointment Terminated Secretary benedita mcdonald (1 page) |
7 March 2008 | Appointment terminated secretary benedita mcdonald (1 page) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
28 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
28 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
10 January 2006 | Return made up to 01/09/05; full list of members (6 pages) |
10 January 2006 | Return made up to 01/09/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2004 | Ad 16/09/04--------- £ si 97@1=97 £ ic 100/197 (2 pages) |
6 October 2004 | Ad 16/09/04--------- £ si 97@1=97 £ ic 100/197 (2 pages) |
4 October 2004 | Company name changed mcdonald & hull LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed mcdonald & hull LIMITED\certificate issued on 04/10/04 (2 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
31 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 01/09/00; full list of members
|
22 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
7 September 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
1 September 1998 | Incorporation (15 pages) |
1 September 1998 | Incorporation (15 pages) |