Muirend
Glasgow
Lanarkshire
G44 3EU
Scotland
Secretary Name | Lorna Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 10 Tannoch Road Uplawmoor Lanarkshire G78 4AD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | petitepomme.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Germain Drouet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,196 |
Cash | £2,000 |
Current Liabilities | £84,616 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
11 May 2018 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 11 May 2018 (2 pages) |
11 May 2018 | Resolutions
|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 11 August 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 June 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Director's details changed for Germain Drouet on 22 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Germain Drouet on 22 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
7 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Incorporation (9 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Incorporation (9 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |