Nice
06000
Director Name | Joost Kooman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | France |
Correspondence Address | Frankenstraat 66 Den Haag 2582sm |
Secretary Name | Brendan Edward Dunphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Villas D' Antibes 29 136 Bd. Andre Breton Antibes 06600 |
Secretary Name | Your Online Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2005) |
Correspondence Address | C/O Yoa Ltd Harlington House, 3 Main Street York YO10 4HJ |
Secretary Name | Mollan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2010) |
Correspondence Address | 3 Mapel House Northminster Business Park Upper Poppleton York YO26 6QU |
Registered Address | 8 Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Registered office address changed from 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 25 November 2013 (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 25 September 2012 (1 page) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Mollan & Co Ltd as a secretary (1 page) |
8 July 2010 | Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Mollan & Co Ltd as a secretary (1 page) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Joost Kooman on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Joost Kooman on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Joost Kooman on 1 April 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Director's change of particulars / brendan dunphy / 01/04/2008 (1 page) |
1 May 2008 | Director's Change of Particulars / brendan dunphy / 01/04/2008 / HouseName/Number was: , now: palais zellini; Street was: 136 bd andre breton, now: 26 rue berlioz; Post Town was: antibes, now: nice; Region was: 06600, now: ; Post Code was: 06600, now: 06000 (1 page) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 3 mapel house northminster business park upper poppleton york YO26 6QU (1 page) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 3 mapel house northminster business park upper poppleton york YO26 6QU (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o yoa LTD harlington house 3 main street fulford york YO10 4HT (1 page) |
15 September 2005 | Return made up to 02/04/05; full list of members (2 pages) |
15 September 2005 | Return made up to 02/04/05; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o yoa LTD harlington house 3 main street fulford york YO10 4HT (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
23 August 2004 | New secretary appointed (1 page) |
23 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 12 whittlesea terrace, woodford kettering northants NN14 4JA (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 12 whittlesea terrace, woodford kettering northants NN14 4JA (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (12 pages) |
2 April 2004 | Incorporation (12 pages) |