Bourg St Maurice
73700 France
France
Secretary Name | Mr John Marc Bunce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 April 2017) |
Role | Analyst |
Correspondence Address | 13 Clare Lane London N1 3DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | First Floor Offices, County House Dunswell Road Cottingham North Humberside HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
1 at £1 | Philippe Ross Bunce 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 March 2016 | Director's details changed for Philippe Ross Bunce on 1 January 2016 (2 pages) |
15 March 2016 | Registered office address changed from 159 Redland Road Redland Bristol BS6 6YE to C/O Yorkshire Accountancy First Floor Offices, County House Dunswell Road Cottingham North Humberside HU16 4JT on 15 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Secretary's change of particulars / john bunce / 18/09/2008 (2 pages) |
16 October 2008 | Return made up to 30/11/07; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
3 December 2004 | Incorporation (9 pages) |