Bruxelles
1190
Belgium
Secretary Name | Marcus Rebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 January 2013) |
Role | Solicitor |
Correspondence Address | Ivy House 3a Hendon Avenue London N3 1UL |
Director Name | Mr Philip George Warburton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badgers Run 61 Warren Road Leigh-On-Sea Essex SS9 3TT |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Marie-pierre Pascale Keslassy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,888 |
Cash | £9,598 |
Current Liabilities | £33,182 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Registered office address changed from 108 Mount Street Mayfair London W1K 2TP United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 108 Mount Street Mayfair London W1K 2TP United Kingdom on 18 August 2011 (1 page) |
17 August 2011 | Annual return made up to 27 May 2011 Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 27 May 2011 Statement of capital on 2011-08-17
|
11 May 2011 | Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 11 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 October 2010 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
3 October 2010 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
16 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Termination of appointment of Philip Warburton as a director (1 page) |
11 January 2010 | Termination of appointment of Philip Warburton as a director (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Secretary appointed marcus rebuck (2 pages) |
25 July 2009 | Secretary appointed marcus rebuck (2 pages) |
17 June 2009 | Director appointed marie-pierre keslassy (2 pages) |
17 June 2009 | Director appointed marie-pierre keslassy (2 pages) |
27 May 2009 | Incorporation (19 pages) |
27 May 2009 | Incorporation (19 pages) |