Paris
75007
France
Director Name | Mrs Christine Mary Kavanagh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 30 Avondale Road Finchley London N3 2ES |
Secretary Name | Christine Mary Kavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Avondale Road Finchley London N3 2ES |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
50 at £1 | Christine Mary Kavanagh 50.00% Ordinary |
---|---|
50 at £1 | John Stuart Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469 |
Cash | £5,712 |
Current Liabilities | £5,243 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for John Stuart Ellis on 1 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for John Stuart Ellis on 1 July 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for John Stuart Ellis on 30 November 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Christine Mary Kavanagh on 30 November 2009 (1 page) |
28 December 2009 | Director's details changed for Christine Mary Kavanagh on 30 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Christine Mary Kavanagh on 30 November 2009 (2 pages) |
28 December 2009 | Director's details changed for John Stuart Ellis on 30 November 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Christine Mary Kavanagh on 30 November 2009 (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / john ellis / 21/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / john ellis / 21/03/2008 (1 page) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
23 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
18 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 September 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 September 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |