London
W1H 5JQ
Secretary Name | Mrs Jean Elizabeth Hillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Eric Brousse |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2006) |
Role | CEO |
Correspondence Address | 130 - 142 Rue Fondaudege Bordeaux Foreign |
Director Name | Erick Antony Skora |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue Anatole France Amneville S7360 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | M. Magrez 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Termination of appointment of Erick Antony Skora as a director on 7 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Erick Antony Skora as a director on 7 June 2017 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 April 2012 | Director's details changed for Erick Antony Skora on 6 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Erick Antony Skora on 6 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Erick Antony Skora on 6 April 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 November 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page) |
12 May 2011 | Annual return made up to 6 April 2011 (15 pages) |
12 May 2011 | Annual return made up to 6 April 2011 (15 pages) |
12 May 2011 | Annual return made up to 6 April 2011 (15 pages) |
4 May 2011 | Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011 (3 pages) |
4 May 2011 | Director's details changed for Terence Michael Hillman on 11 April 2011 (3 pages) |
4 May 2011 | Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011 (3 pages) |
4 May 2011 | Director's details changed for Terence Michael Hillman on 11 April 2011 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 October 2009 | Return made up to 06/04/09; full list of members (6 pages) |
1 October 2009 | Return made up to 06/04/09; full list of members (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 June 2008 | Return made up to 06/04/08; no change of members (6 pages) |
23 June 2008 | Return made up to 06/04/08; no change of members (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: ballinoalloch, banffshire, AB37 9AQ (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: ballinoalloch, banffshire, AB37 9AQ (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: james miller house, 98 west george street, glasgow, G2 1PJ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: james miller house, 98 west george street, glasgow, G2 1PJ (1 page) |
30 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: tomintoul distillery, kirkmichael, ballindalloch, banffshire AB37 9AQ (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: tomintoul distillery, kirkmichael, ballindalloch, banffshire AB37 9AQ (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Incorporation (21 pages) |
6 April 2001 | Incorporation (21 pages) |