Montricoux
82000
Director Name | Laurent Michael Samuel Henni |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 April 2010(9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 July 2013) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Jardin Des Tuileries Chemin De La Justice 30400 Villeneuve France |
Director Name | Laurent Claude Almayrac |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | Couserc Montricoux 82000 France |
Secretary Name | Shalimar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Correspondence Address | 69b Shalimar Gardens London W3 9JG |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire England, United Kingdom HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Laurent Lenni 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
24 June 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 June 2011 (1 page) |
21 March 2011 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom on 21 March 2011 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 October 2010 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Appointment of Laurent Michael Samuel Henni as a director (2 pages) |
16 April 2010 | Appointment of Laurent Michael Samuel Henni as a director (2 pages) |
16 April 2010 | Termination of appointment of Laurent Almayrac as a director (1 page) |
16 April 2010 | Termination of appointment of Laurent Almayrac as a director (1 page) |
1 August 2009 | Appointment Terminated Secretary shalimar corporate services LIMITED (1 page) |
1 August 2009 | Appointment terminated secretary shalimar corporate services LIMITED (1 page) |
20 July 2009 | Incorporation (10 pages) |
20 July 2009 | Incorporation (10 pages) |