Allee Gabrielle Dorziat
Biarritz
Aquitaine
64200
Secretary Name | Dr Juliet Suzanne Elizabeth Bazior-Langhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Residence L'Oree Du Lac, 3 App.15 Allee Gabrielle Dorziat Biarritz Aquitaine 64200 |
Director Name | Mrs Juliet Suzanne Elizabeth Langhan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 38 South Ridge Billericay Essex CM11 2ER |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
2 May 2012 | Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page) |
19 April 2012 | Termination of appointment of Juliet Langhan as a director (1 page) |
19 April 2012 | Termination of appointment of Juliet Suzanne Elizabeth Langhan as a director on 19 January 2012 (1 page) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 June 2010 | Director's details changed for Philippe Wladislaw Etienne Edouard Bazior on 21 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Philippe Wladislaw Etienne Edouard Bazior on 21 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 March 2010 | Termination of appointment of Juliet Bazior-Langhan as a secretary (1 page) |
10 March 2010 | Termination of appointment of Juliet Bazior-Langhan as a secretary (1 page) |
5 March 2010 | Appointment of Mrs Juliet Suzanne Elizabeth Langhan as a director (2 pages) |
5 March 2010 | Appointment of Mrs Juliet Suzanne Elizabeth Langhan as a director (2 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 August 2008 | Director's Change of Particulars / philippe bazior / 30/05/2008 / HouseName/Number was: , now: residence l'oree du lac, 3; Street was: 1 primrose villas, now: app.15; Area was: warren lane, now: allee gabrielle dorziat; Post Town was: brentwood, now: biarritz; Region was: essex, now: aquitaine; Post Code was: CM15 0JE, now: 64200; Country was: , no (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 primrose villas, warren lane doddinghurst brentwood essex CM15 0JE (1 page) |
12 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / philippe bazior / 30/05/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 primrose villas, warren lane doddinghurst brentwood essex CM15 0JE (1 page) |
12 August 2008 | Secretary's change of particulars / juliet bazior-langhan / 30/05/2008 (2 pages) |
12 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 August 2008 | Secretary's Change of Particulars / juliet bazior-langhan / 30/05/2008 / HouseName/Number was: , now: residence l'oree du lac, 3; Street was: 1 primrose villas, now: app.15; Area was: warren lane, now: allee gabrielle dorziat; Post Town was: brentwood, now: biarritz; Region was: essex, now: aquitaine; Post Code was: CM15 0JE, now: 64200; Country wa (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
21 May 2004 | Incorporation (20 pages) |
21 May 2004 | Incorporation (20 pages) |