92200 Neuillyi Seine
France
Secretary Name | Bertrand Bouchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1998(27 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 121b Rue De Grenelle Paris 75007 Foreign |
Director Name | Rene Maurice Maric Aubron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1995) |
Role | Company Manager |
Correspondence Address | 7 Rue J Mermoz Colombes 92700 Foreign |
Director Name | Robert Lafon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1995) |
Role | President |
Correspondence Address | 38 Avenue Hoche Paris Foreign |
Director Name | Jean Vidal |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1995) |
Role | Admin Manager |
Correspondence Address | 31 Rue Robert De Fleirs Paris 75015 Foreign |
Secretary Name | Clifford William John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 8-9 Lambton Place London W11 2SH |
Director Name | Mr Clifford William John Ward |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Vicars Moor Lane London N21 2QG |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2000 | Dissolved (1 page) |
---|---|
3 May 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Appointment of a voluntary liquidator (2 pages) |
7 January 2000 | Declaration of solvency (3 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 December 1999 | Resolutions
|
27 October 1999 | Resolutions
|
5 July 1999 | Return made up to 26/04/99; no change of members
|
17 December 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Amended accounts made up to 31 December 1995 (13 pages) |
28 October 1998 | Amended accounts made up to 31 December 1996 (12 pages) |
28 October 1998 | Amended accounts made up to 31 December 1994 (13 pages) |
28 October 1998 | Amended accounts made up to 31 December 1993 (13 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 8-9 lambton place, london. W11 2SH. (1 page) |
10 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 September 1997 | Return made up to 26/04/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 July 1996 | Return made up to 26/04/96; no change of members
|
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 March 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |