Les Selves 83300
Draguignan
Var
France
Secretary Name | Malene Fabricius Jorgensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 363 Impasse Du Pontet Les Selves 83300 Draguignan Var France |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Linton Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Philip Howard Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,496 |
Net Worth | -£33,138 |
Current Liabilities | £38,877 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 July 2014 | Director's details changed for Philip Howard Barker on 19 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
23 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 September 2012 | Annual return made up to 19 July 2012 (20 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 September 2011 | Annual return made up to 19 July 2011 (14 pages) |
5 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (19 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
4 September 2009 | Return made up to 19/07/09; no change of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 November 2008 | Return made up to 19/07/08; no change of members (6 pages) |
19 May 2008 | Secretary's change of particulars / malene jorgensen / 26/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / philip barker / 26/04/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from new cottage apperley lane rawdon leeds west yorkshire LS19 6LN (1 page) |
7 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: new cottage apperley grange rawdon leeds west yorkshire LS19 6LN (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
17 August 2004 | Ad 19/07/04-19/07/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
19 July 2004 | Incorporation (11 pages) |