Paris
75008
Secretary Name | John Douglas Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 10 Place De La Madeleine Paris 75008 |
Registered Address | C/O Wellden Turnbull 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £346 |
Cash | £3,466 |
Current Liabilities | £3,120 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o wellden turnbull 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 March 2000 | Company name changed connell speirs & associates limi ted\certificate issued on 10/03/00 (2 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |