Paris 75017
Foreign
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 21 May 2002) |
Correspondence Address | 12 New Fetter Lane London EC4A 1AG |
Director Name | Beatrice Lilly Gimpel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French/Swiss |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Jeweller |
Correspondence Address | 58 Drayton Gardens London SW10 9SB |
Secretary Name | Beatrice Lilly Gimpel |
---|---|
Nationality | French/Swiss |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 58 Drayton Gardens London SW10 9SB |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2001) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,149 |
Net Worth | -£8,868 |
Current Liabilities | £26,544 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 8 th floor aldwych house 81 aldwych london. WC2B 4HP (1 page) |
10 August 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
15 March 2001 | Full accounts made up to 31 May 1999 (8 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 May 2000 | Full accounts made up to 31 May 1998 (9 pages) |
28 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
14 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
8 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 March 1998 | Return made up to 29/12/97; full list of members
|
11 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
17 February 1997 | Return made up to 29/12/96; no change of members
|
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
7 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |