Cedex 2
29228
France
Director Name | Robert Julian Raleigh East |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 January 2019) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Custom House Plaza Harbourmaster Place Ifsc Dublin 1 Ireland |
Secretary Name | Clodagh Miller |
---|---|
Status | Closed |
Appointed | 22 December 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | No 1 Custom House Plaza Harbourmaster Place Ifsc Dublin 1 Ireland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 January 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Corcoran |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr James Ives |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Adam Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2015) |
Role | Dcns Group General Counsel |
Country of Residence | France |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Eoin Patrick David Langford |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2016(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 July 2017) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | No 1 Custom House Plaza Harbourmaster Place Ifsc Dublin 1 Ireland |
Director Name | Mr Patrick Laurent Andre Gougeon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2017) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£636,796 |
Cash | £195,884 |
Current Liabilities | £1,396,484 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: Dcns S.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Notification of The French State as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of The French State as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Patrick Laurent Andre Gougeon as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Patrick Laurent Andre Gougeon as a director on 30 November 2017 (1 page) |
16 November 2017 | Cessation of The French State as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of The French State as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
15 November 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 November 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 7 November 2017 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 7 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 November 2017 (1 page) |
7 July 2017 | Termination of appointment of Eoin Patrick David Langford as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Patrick Laurent Andre Gougeon as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Eoin Patrick David Langford as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Patrick Laurent Andre Gougeon as a director on 7 July 2017 (2 pages) |
6 January 2017 | Appointment of Clodagh Miller as a secretary on 22 December 2016 (2 pages) |
6 January 2017 | Appointment of Robert Julian Raleigh East as a director on 21 December 2016 (2 pages) |
6 January 2017 | Appointment of Eoin Patrick David Langford as a director on 21 December 2016 (2 pages) |
6 January 2017 | Appointment of Eoin Patrick David Langford as a director on 21 December 2016 (2 pages) |
6 January 2017 | Appointment of Clodagh Miller as a secretary on 22 December 2016 (2 pages) |
6 January 2017 | Appointment of Robert Julian Raleigh East as a director on 21 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Peter Corcoran as a director on 22 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Corcoran as a director on 22 December 2016 (1 page) |
12 December 2016 | Termination of appointment of James Ives as a director on 28 September 2016 (1 page) |
12 December 2016 | Termination of appointment of James Ives as a director on 28 September 2016 (1 page) |
14 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 May 2015 | Termination of appointment of Adam Smith as a director on 12 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Adam Smith as a director on 12 March 2015 (1 page) |
27 April 2015 | Appointment of Veronique Quentel as a director on 12 March 2015 (3 pages) |
27 April 2015 | Appointment of Veronique Quentel as a director on 12 March 2015 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
13 February 2014 | Appointment of Adam Smith as a director (3 pages) |
13 February 2014 | Appointment of Adam Smith as a director (3 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Mr James Ives on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr James Ives on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr James Ives on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages) |
21 June 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
21 June 2013 | Registered office address changed from C/O Semple Fraser Llp, 123 St Vincent Street Glasgow G2 5EA on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 June 2013 | Registered office address changed from C/O Semple Fraser Llp, 123 St Vincent Street Glasgow G2 5EA on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
21 June 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Memorandum and Articles of Association (21 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Memorandum and Articles of Association (21 pages) |
5 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 October 2011 | Director's details changed for Mr James Ives on 28 July 2011 (3 pages) |
18 October 2011 | Director's details changed for Mr Peter Corcoran on 28 July 2011 (3 pages) |
18 October 2011 | Director's details changed for Mr Peter Corcoran on 28 July 2011 (3 pages) |
18 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Director's details changed for Mr James Ives on 28 July 2011 (3 pages) |
28 July 2010 | Incorporation (23 pages) |
28 July 2010 | Incorporation (23 pages) |