Company NameContre-Jour Limited
Company StatusDissolved
Company Number04266203
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePascal Jean Claude Plessis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 18 September 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonehill Court
College Road
London
SE21 7LZ
Secretary NameAnnabelle Plessis
NationalityFrench
StatusClosed
Appointed15 August 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 18 September 2014)
RoleAdministrator
Correspondence Address4 Stonehill Court
College Road
London
SE21 7LZ
Director NameAnnabelle Plessis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 18 September 2014)
RoleAdministrator
Correspondence Address4 Stonehill Court
College Road
London
SE21 7LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Annabelle Plessis
50.00%
Ordinary
50 at 1Pascal J C Plessis
50.00%
Ordinary

Financials

Year2014
Net Worth£61
Current Liabilities£158,730

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 May 2013Liquidators statement of receipts and payments to 14 April 2013 (15 pages)
29 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (15 pages)
29 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (15 pages)
19 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (12 pages)
19 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (12 pages)
19 May 2011Liquidators statement of receipts and payments to 14 April 2011 (12 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Statement of affairs with form 4.19 (8 pages)
22 April 2010Statement of affairs with form 4.19 (8 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Registered office address changed from Unit F33 40 Martell Road London SE21 8EN on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Unit F33 40 Martell Road London SE21 8EN on 12 April 2010 (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / annabelle plessis / 15/07/2008 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Director and secretary's change of particulars / annabelle plessis / 15/07/2008 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 August 2007Return made up to 15/07/07; full list of members (7 pages)
23 August 2007Return made up to 15/07/07; full list of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2006Return made up to 15/07/06; full list of members (7 pages)
30 October 2006Return made up to 15/07/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
14 November 2005Return made up to 15/07/05; full list of members (6 pages)
14 November 2005Return made up to 15/07/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Registered office changed on 22/09/05 from: unit F31 40 martell road london SE21 8EN (1 page)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Registered office changed on 22/09/05 from: unit F31 40 martell road london SE21 8EN (1 page)
28 July 2004Return made up to 15/07/04; full list of members (6 pages)
28 July 2004Return made up to 15/07/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 August 2003Return made up to 31/07/03; full list of members (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
25 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 August 2001Registered office changed on 30/08/01 from: 72 raglan road reigate surrey RH2 0ET (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 72 raglan road reigate surrey RH2 0ET (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
7 August 2001Incorporation (10 pages)
7 August 2001Incorporation (10 pages)