Balham
London
SW12 9RP
Director Name | Patrick Marc Jean Langlois |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 February 2013) |
Role | Finance Director |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Secretary Name | Mr Derrick Philip Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fairdene Road Coulsdon Surrey CR5 1RJ |
Director Name | Elliot Paul Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bisham Park Runcorn Cheshire WA7 1XH |
Director Name | Paul-Henri Marie Motel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 May 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wontner Road Balham London SW17 7QT |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr David Whitehead |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Chester Avenue Whitchurch Shropshire SY13 1NE Wales |
Director Name | Deborah Mary Louise Rees |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Old Pale Heights Stoney Lane Delamere Tarporley Cheshire CW6 0GL |
Director Name | Graham Povey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 November 2007) |
Role | Managing Director |
Correspondence Address | Oakwell Welsh Road Balderton Chester Cheshire CH4 9LF Wales |
Director Name | Christopher William McQue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2006) |
Role | Director Travel And Events |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wymondley Road Hitchin Hertfordshire SG4 9PR |
Director Name | Derek Jones |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 27 August 2004) |
Role | Operations Director |
Correspondence Address | Pen Y Bryn High Street Trelawnyd Clwyd LL18 6DT Wales |
Secretary Name | Graham Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2001) |
Role | Managing Director |
Correspondence Address | 8 Lonsdale Court Lache Lane Chester Cheshire CH4 7LZ Wales |
Director Name | Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2004) |
Role | Merchant Banker |
Correspondence Address | 22 Flitwick Road Ampthill Bedfordshire MK45 2RP |
Secretary Name | Mr Ian Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Mr Peter Roy Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Round Close Sandy Lane Cobham Surrey KT11 2EJ |
Director Name | Robert Maurice Bardoux |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2006) |
Role | Managing Director |
Correspondence Address | 39 Rue Jean-Jacques Rousseau Suresnes 92150 |
Director Name | Olivier De Surville |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2004(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 22 Avenue Emile Zola Paris 75015 Foreign |
Director Name | Philippe Charles Bertinchamps |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 3 Bis Rue Du Transnaal Boulogne Billancourt 92100 Foreign |
Director Name | Laurent Marie Delmas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2004(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2007) |
Role | Managing Director |
Correspondence Address | 30 Fernhurst Road Fulham London SW6 7JW |
Secretary Name | Graham Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | Oakwell Welsh Road Balderton Chester Cheshire CH4 9LF Wales |
Director Name | Luncheon Vouchers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2005) |
Correspondence Address | 50 Vauxhall Bridge Road London SW1V 2AS |
Registered Address | Northgate The Pavilions Chester Business Park Chester CH4 9QJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
25 November 2011 | Director's details changed for Paul-Henri Marie Motel on 10 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Paul-Henri Marie Motel on 10 November 2011 (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
14 July 2011 | Director's details changed for Derrick Philip Hardman on 2 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Derrick Philip Hardman on 2 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Derrick Philip Hardman on 2 June 2011 (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Appointment of Paul-Henri Marie Motel as a director (3 pages) |
3 June 2010 | Appointment of Paul-Henri Marie Motel as a director (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from carlton house sandpiper court, chester business park, chester cheshire CH4 9QU (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from carlton house sandpiper court, chester business park, chester cheshire CH4 9QU (1 page) |
27 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
29 May 2009 | Director appointed elliot paul jones (2 pages) |
29 May 2009 | Director appointed elliot paul jones (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
22 July 2008 | Appointment terminated director deborah rees (1 page) |
22 July 2008 | Appointment Terminated Director deborah rees (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
1 December 2006 | Memorandum and Articles of Association (18 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Memorandum and Articles of Association (18 pages) |
1 December 2006 | Resolutions
|
27 September 2006 | Return made up to 31/07/06; full list of members
|
27 September 2006 | Return made up to 31/07/06; full list of members (10 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Return made up to 31/07/05; full list of members (12 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (12 pages) |
18 April 2005 | S-div 28/09/00 (1 page) |
18 April 2005 | Resolutions
|
14 April 2005 | Group of companies' accounts made up to 29 February 2004 (26 pages) |
14 April 2005 | Group of companies' accounts made up to 29 February 2004 (26 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 10/08/04; full list of members
|
14 February 2005 | Return made up to 10/08/04; full list of members (10 pages) |
5 January 2005 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
5 January 2005 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
14 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 June 2004 | Notice of assignment of name or new name to shares (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Notice of assignment of name or new name to shares (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (23 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (23 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (11 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (11 pages) |
10 August 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
10 August 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
22 October 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
6 September 2002 | Return made up to 10/08/02; full list of members (10 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Return made up to 10/08/02; full list of members (10 pages) |
6 September 2002 | New director appointed (3 pages) |
19 December 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
19 December 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
10 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
10 September 2001 | Return made up to 10/08/01; full list of members
|
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
13 November 2000 | Ad 06/10/00--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Ad 28/10/00--------- premium £ si [email protected]=24999 £ ic 1/25000 (4 pages) |
3 November 2000 | Nc inc already adjusted 28/09/00 (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Company name changed capital incentives & motivation LIMITED\certificate issued on 05/10/00 (2 pages) |
5 October 2000 | Company name changed capital incentives & motivation LIMITED\certificate issued on 05/10/00 (2 pages) |
11 September 2000 | Memorandum and Articles of Association (12 pages) |
11 September 2000 | Memorandum and Articles of Association (12 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Company name changed bluestep LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed bluestep LIMITED\certificate issued on 18/08/00 (2 pages) |
10 August 2000 | Incorporation (16 pages) |