Biarritz
64200
Director Name | Pascal Marcel Postel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 April 2008(48 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 March 2009) |
Role | Co Director |
Correspondence Address | 8 Rue Tastova Biarritz 64200 France |
Secretary Name | Pascal Marcel Postel |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 April 2008(48 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 March 2009) |
Role | Co Director |
Correspondence Address | 8 Rue Tastova Biarritz 64200 France |
Director Name | Mr Gerard Beran |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1991(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | Chemin Des Crettes 6 1231 Conches Foreign |
Director Name | Mr Patrick Ciocco |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1991(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 45 Rte De Peney 1214 Vernier Geneve Switzerland |
Secretary Name | Mr Patrick Ciocco |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1991(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 45 Rte De Peney 1214 Vernier Geneve Switzerland |
Secretary Name | Azizi Nourollah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 155 Avenue De Cour 1007 Lausanne 1007 |
Director Name | Louis-Claude Masset |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1994(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 April 2008) |
Role | Company Executive |
Correspondence Address | Avenue General Guissan 1170 1180 Rolle Ch1180 |
Secretary Name | Bruno Vocat |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1994(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 April 2008) |
Role | Company Executive |
Correspondence Address | Aveune General Guisan 110 1180 Rolle Ch-1180 Foreign Switzerland |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
30 June 2008 | Director and secretary appointed pascal marcel postel (3 pages) |
30 June 2008 | Appointment terminated secretary bruno vocat (1 page) |
30 June 2008 | Appointment terminated director louis-claude masset (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
4 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Return made up to 20/04/02; full list of members (5 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 June 2001 | Return made up to 20/04/01; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Return made up to 20/04/00; full list of members (5 pages) |
12 July 1999 | Resolutions
|
18 June 1999 | Resolutions
|
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Return made up to 20/04/99; full list of members (5 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (5 pages) |
20 May 1997 | Return made up to 20/04/97; full list of members (5 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 September 1996 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
20 July 1995 | Return made up to 20/04/95; full list of members (12 pages) |
11 July 1995 | Full accounts made up to 31 December 1993 (6 pages) |