75116 Paris
Paris
France
Secretary Name | Amelaine Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2003(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 29 December 2020) |
Correspondence Address | PO Box 905 Nerine Chambers Road Town Tortola Bvi Foreign |
Director Name | Douglas Victor Dawe |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1991) |
Role | Travel Consultant |
Correspondence Address | Clos De Taupin Sark Channel |
Director Name | Pamela Dawe |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1990) |
Role | Art Dealer |
Correspondence Address | Clos De Taupin Sark Channel |
Secretary Name | Douglas Victor Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Clos De Taupin Sark Channel |
Director Name | Raymond Thomas Cyr |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 23 June 2017) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 170 Dulwich Saint Lambert Quebec J4p Zy7 |
Secretary Name | Amarado Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2003) |
Correspondence Address | PO Box 237 181 South Esplanade St Peter Port Channel Islands GY1 3PE |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4.8k at £1 | Tanelorn Investments LTD 47.49% Preference |
---|---|
3.3k at £1 | Raymond T. Cyr 32.49% Ordinary |
250 at £1 | Raymond T. Cyr 2.50% Preference |
1.8k at £1 | Ridgeville Investment Company LTD 17.50% Ordinary |
1 at £1 | Ridgeville Investment Company LTD 0.01% Ordinary Redeemable |
1 at £1 | Tanelorn Investments LTD 0.01% Ordinary Redeemable |
Year | 2014 |
---|---|
Net Worth | -£1,570,689 |
Cash | £4,696 |
Current Liabilities | £5,311 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
2 July 2018 | Application to strike the company off the register (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
17 July 2017 | Termination of appointment of Raymond Thomas Cyr as a director on 23 June 2017 (1 page) |
17 July 2017 | Appointment of Mr Roger Tallibert as a director on 23 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr Roger Tallibert as a director on 23 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Raymond Thomas Cyr as a director on 23 June 2017 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 June 2016 | Amended total exemption full accounts made up to 30 June 2015 (11 pages) |
20 June 2016 | Amended total exemption full accounts made up to 30 June 2015 (11 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
17 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
22 July 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
20 May 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
20 May 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 July 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
28 May 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
9 July 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
9 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 August 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
6 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members
|
21 January 2005 | Return made up to 13/01/05; full list of members
|
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members
|
29 January 2004 | Return made up to 13/01/04; full list of members
|
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
14 August 2002 | Return made up to 13/01/02; full list of members (7 pages) |
14 August 2002 | Return made up to 13/01/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 April 2001 | Return made up to 13/01/01; no change of members
|
18 April 2001 | Return made up to 13/01/01; no change of members
|
19 March 2001 | Return made up to 13/01/00; full list of members; amend (6 pages) |
19 March 2001 | Return made up to 13/01/00; full list of members; amend (6 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 October 2000 | Return made up to 13/01/99; full list of members; amend (6 pages) |
26 October 2000 | Return made up to 13/01/99; full list of members; amend (6 pages) |
26 October 2000 | Return made up to 13/01/98; full list of members; amend (6 pages) |
26 October 2000 | Return made up to 13/01/98; full list of members; amend (6 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Return made up to 13/01/97; full list of members; amend (6 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Return made up to 13/01/97; full list of members; amend (6 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 June 2000 | Return made up to 13/01/00; no change of members (9 pages) |
6 June 2000 | Return made up to 13/01/00; no change of members (9 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 February 1996 | Return made up to 13/01/96; full list of members (10 pages) |
5 February 1996 | Return made up to 13/01/96; full list of members (10 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |