60500-Chantilly-Gouvieux
France
Secretary Name | Mrs Carolyn Crabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Dean Park Mews Edinburgh Lothian EH4 1ED Scotland |
Secretary Name | Archie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | Flat 8, 37 Queens Gardens London W2 3AA |
Secretary Name | Andrew Hamilton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2013) |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Registered Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Jean Pierre Pertriaux 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£432 |
Net Worth | -£36,053 |
Cash | £61,181 |
Current Liabilities | £578,942 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
12 February 2016 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 June 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
4 June 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
6 March 2014 | Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page) |
27 November 2013 | Termination of appointment of Andrew Hamilton & Co as a secretary (1 page) |
27 November 2013 | Termination of appointment of Andrew Hamilton & Co as a secretary (1 page) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
23 November 2005 | Memorandum and Articles of Association (11 pages) |
23 November 2005 | Memorandum and Articles of Association (11 pages) |
22 November 2005 | Company name changed C.I.S.g laboratory LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed C.I.S.g laboratory LIMITED\certificate issued on 22/11/05 (2 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 July 2000 | Return made up to 25/06/00; full list of members
|
11 July 2000 | Return made up to 25/06/00; full list of members
|
26 October 1999 | Return made up to 25/06/99; no change of members (4 pages) |
26 October 1999 | Return made up to 25/06/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Company name changed C.I.S. guerbet lab. LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed C.I.S. guerbet lab. LIMITED\certificate issued on 05/02/99 (2 pages) |
22 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
20 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 June 1997 | Incorporation (17 pages) |
25 June 1997 | Incorporation (17 pages) |