Menton
Alpes Maritimes
F06500
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Gosta Stenhorn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2004) |
Role | Lawyer |
Correspondence Address | Odengatan 7 Se-11424 Sweden Foreign |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Cole-Hamilton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 May 2008) |
Correspondence Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
Registered Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2 at £1 | Seapower International Ab Publ 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Registered office address changed from Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ on 17 October 2010 (1 page) |
17 October 2010 | Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages) |
17 October 2010 | Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Registered office address changed from Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ on 17 October 2010 (1 page) |
17 October 2010 | Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 January 2009 | Return made up to 08/08/08; full list of members (3 pages) |
15 January 2009 | Return made up to 08/08/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 May 2008 | Appointment terminated secretary cole-hamilton & co (1 page) |
9 May 2008 | Appointment terminated secretary cole-hamilton & co (1 page) |
3 September 2007 | Accounts made up to 31 August 2006 (1 page) |
3 September 2007 | Accounts made up to 31 August 2006 (1 page) |
13 August 2007 | Return made up to 08/08/07; full list of members (6 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (6 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
21 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 October 2000 | Ad 01/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 October 2000 | Ad 01/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
14 September 2000 | Director resigned (1 page) |
7 September 2000 | Company name changed mountwest 299 LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed mountwest 299 LIMITED\certificate issued on 08/09/00 (2 pages) |
8 August 2000 | Incorporation (15 pages) |
8 August 2000 | Incorporation (15 pages) |