3 Jalan Pinang
Kuala Lumpur
Malaysia
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.lapetoule.co.uk |
---|
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yoann Edmond Pierre Godec 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,087 |
Cash | £104,144 |
Current Liabilities | £1,336 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Yoann Edmond Pierre Godec on 10 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Yoann Edmond Pierre Godec on 10 May 2013 (2 pages) |
18 February 2013 | Registered office address changed from 16 Burnett Place Aberdeen AB24 4QD Scotland on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 16 Burnett Place Aberdeen AB24 4QD Scotland on 18 February 2013 (1 page) |
29 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page) |
27 May 2011 | Appointment of Yoann Edmond Pierre Godec as a director (3 pages) |
27 May 2011 | Appointment of Yoann Edmond Pierre Godec as a director (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 May 2011 | Incorporation (22 pages) |
10 May 2011 | Incorporation (22 pages) |