245 A.Louis Bleriot
Mandelieu
France
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Sipal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Stemforth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Patrick Proner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,117 |
Current Liabilities | £5,648 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Amended total exemption full accounts made up to 31 December 2014 (9 pages) |
27 June 2016 | Amended total exemption full accounts made up to 31 December 2014 (9 pages) |
26 January 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 January 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 May 2015 | Appointment of Mr Patrick Proner as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Patrick Proner as a director on 28 May 2015 (2 pages) |
9 March 2015 | Termination of appointment of Sipal Limited as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Sipal Limited as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Christopher Michael Allix as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Stemforth Limited as a secretary on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Stemforth Limited as a secretary on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Christopher Michael Allix as a director on 27 February 2015 (1 page) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
5 November 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
18 October 2012 | Register(s) moved to registered inspection location (1 page) |
18 October 2012 | Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Sipal Limited on 6 August 2012 (2 pages) |
18 October 2012 | Register(s) moved to registered inspection location (1 page) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Sipal Limited on 6 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Sipal Limited on 6 August 2012 (2 pages) |
18 October 2012 | Register inspection address has been changed (1 page) |
18 October 2012 | Register inspection address has been changed (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2012 | Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 24 August 2012 (1 page) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Director's details changed for Sipal Limited on 24 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Stemforth Limited on 24 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Stemforth Limited on 24 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Sipal Limited on 24 September 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / stemforth LIMITED / 03/09/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / stemforth LIMITED / 03/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, the meal house, whalley farm whittington, nr cheltenham, gloucestershire, GL54 4HA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, the meal house, whalley farm whittington, nr cheltenham, gloucestershire, GL54 4HA (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road, cheltenham, gloucestershire, GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road, cheltenham, gloucestershire, GL50 1HX (1 page) |
25 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
17 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (15 pages) |
24 September 2002 | Incorporation (15 pages) |