Juan Les Pins
06260
France
Secretary Name | Philippe Bernadat |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Chemin Des Parettes Grasse 06130 France |
Secretary Name | Bruno Gerber |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ave Hocquart De Turtot 74800 Deauville France |
Director Name | Ba Trade Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Registered Address | 311 Shoreham Street Sheffield S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
200k at €1 | Alexandre David 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Termination of appointment of Philippe Bernadat as a secretary (1 page) |
12 September 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 10 May 2010 (1 page) |
28 April 2010 | Director's details changed for Alexandre David on 21 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 October 2008 | Return made up to 24/01/08; full list of members (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 June 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 November 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: canburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
14 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 March 2003 | Return made up to 24/01/03; no change of members (6 pages) |
31 December 2002 | Company name changed bd inkjet color LTD\certificate issued on 31/12/02 (2 pages) |
18 September 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Incorporation (14 pages) |