Paris
75011
France
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Secretary Name | Mr Kevan Ian Mutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Voluntary strike-off action has been suspended (1 page) |
21 January 2010 | Voluntary strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
6 June 2009 | SECTION519 (2 pages) |
6 June 2009 | SECTION519 (2 pages) |
14 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Appointment Terminated Secretary kevan mutton (1 page) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Appointment Terminated Secretary carl hansen (1 page) |
14 April 2008 | Appointment terminated secretary carl hansen (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment Terminated Director raymond george (1 page) |
15 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
15 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
6 December 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 December 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 February 2007 | Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (18 pages) |
14 February 2006 | Incorporation (18 pages) |