Tourrettes Sur Loup
06140
Vence
France
Secretary Name | Philippa Mary Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 41 Earlsmead Road London NW10 5QD |
Director Name | Mr Norman Hildebrand |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 1999) |
Role | Retired |
Correspondence Address | Flat 1 60 Hamilton Terrace London NW8 9UJ |
Director Name | Alfred Khalastchy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 2001) |
Role | Clothing Executive |
Correspondence Address | Flat 4 60 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Ferey Down Moussavi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1993) |
Role | Property Develper |
Correspondence Address | 60 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Aram Zakarian |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1993) |
Role | Architect |
Correspondence Address | 60 Hamilton Terrace London NW8 9UJ |
Secretary Name | Mr Aram Zakarian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 60 Hamilton Terrace London NW8 9UJ |
Director Name | Ms Irene Harris |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Hamilton Terrace London NW8 9UJ |
Secretary Name | Rosy Khalastchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2001) |
Role | Estate Agent |
Correspondence Address | Flat 4 60 Hamilton Terrace London NW8 9UJ |
Director Name | Gloria Hildebrand |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 2001) |
Role | Housewife |
Correspondence Address | Flat 1 60 Hamilton Terrace London NW8 9UJ |
Registered Address | C/O Bray Walker 36 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 31/05/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
18 December 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 31/05/00; full list of members
|
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
19 August 1999 | Return made up to 31/05/99; full list of members (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 60 hamilton terrace london NW8 9UJ (1 page) |
8 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
24 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |