London
N7 9RE
Secretary Name | Mr Pierre Codaccioni |
---|---|
Status | Closed |
Appointed | 01 October 2015(16 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Director Name | Christopher John Cannan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rue David Johnston Bordeaux 33000 France |
Secretary Name | Luc Savatier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Rue Mery Bordeaux 33000 France |
Secretary Name | Renaud Canova |
---|---|
Status | Resigned |
Appointed | 12 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Director Name | Beatriz Pilar |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2020) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Europvin Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,211 |
Current Liabilities | £7,378 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 April 2016 | Appointment of Beatriz Pilar as a director on 27 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Renaud Canova as a secretary on 1 October 2015 (1 page) |
15 April 2016 | Appointment of Mr Pierre Codaccioni as a secretary on 1 October 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 May 2013 | Termination of appointment of Christopher Cannan as a director (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Appointment of Renaud Canova as a secretary (1 page) |
18 July 2012 | Termination of appointment of Luc Savatier as a secretary (1 page) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Christopher John Cannan on 29 September 2010 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
16 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 29/09/07; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 29/09/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
11 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 29/09/04; full list of members (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 October 2000 | Return made up to 29/09/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: c/o murphy deeks nolan 404 gardiner house broomhill road london SW18 4JQ (1 page) |
11 January 2000 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (20 pages) |