27330 Champignolles
France
Secretary Name | Elaine Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 8 Gimble Walk Harborne Birmingham B17 8SL |
Secretary Name | Lisa Crammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Haras Du Manet Le Manet 27330 Champignolles France |
Director Name | Lisa Crammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 2000) |
Role | Secretary |
Correspondence Address | Haras Du Manet Le Manet 27330 Champignolles France |
Secretary Name | Samantha Anne Crammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 52 Slaidburn Street London SW10 0JW |
Secretary Name | Secretarial And Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 1997) |
Correspondence Address | 16 Wimpole Street London W1M 8BH |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 August 2002 | Bona Vacantia disclaimer (1 page) |
---|---|
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 24/05/99; no change of members (5 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 2000 | New director appointed (3 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
3 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 June 1996 | Return made up to 24/05/96; no change of members (5 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |