254, Allee Du Mas De La Bastide
30900 Nimes
France
Secretary Name | Esperanza Uves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | Domaine De La Bastide 254, Allee Du Mas De La Bastide 30900 Nimes France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
13 July 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
8 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members
|
27 August 2003 | Ad 25/11/02-25/11/02 £ si [email protected]=100 £ ic 1/101 (1 page) |
27 August 2003 | Ad 25/11/02-25/11/02 £ si [email protected]=100 £ ic 1/101 (1 page) |
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | Company name changed vinestone associates LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed vinestone associates LIMITED\certificate issued on 10/02/03 (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 July 2002 | Incorporation (18 pages) |