Paris
75011
France
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Secretary Name | Mr Kevan Ian Mutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Registered Address | Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Voluntary strike-off action has been suspended (1 page) |
21 January 2010 | Voluntary strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (10 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (10 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 June 2009 | Section 519 (2 pages) |
6 June 2009 | Section 519 (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Appointment Terminated Secretary kevan mutton (1 page) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated secretary carl hansen (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Appointment Terminated Secretary carl hansen (1 page) |
14 April 2008 | Appointment Terminated Director raymond george (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
30 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
29 March 2006 | Company name changed mailroom innovations LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed mailroom innovations LIMITED\certificate issued on 29/03/06 (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Location of register of members (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members
|
29 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
20 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Accounts made up to 31 December 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 February 2001 | Resolutions
|
29 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 22/07/00; full list of members
|
22 July 1999 | Incorporation (20 pages) |