Champigny-Sur-Veude
37120
France
Secretary Name | Elizabeth Jane Portway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chemin De Beaulieu 37120 Champigny-Sur-Veude France |
Director Name | Adrian Dove Portway |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 27 Bodrigan Road Looe Cornwall PL13 1EH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 |
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) |
16 January 2009 | Application for striking-off (1 page) |
11 July 2008 | Return made up to 03/11/07; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / elizabeth portway / 06/07/2007 (1 page) |
11 July 2008 | Director's change of particulars / howard portway / 06/07/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 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 (13 pages) |
22 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
11 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 December 2003 | Return made up to 03/11/03; full list of members
|
14 August 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (8 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 May 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
3 November 2000 | Incorporation (14 pages) |