Paris
75012
Director Name | Mr Benoit Caratge |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Avenue Des Terrasses Marnes La Coquette 92430 France |
Director Name | Alain Clarou |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 1 Place Du Pantheon Paris 75005 France |
Director Name | Claude Pasqua |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Domaine De Bois Lacroix 17 Rue Alphonse De Lamartine Pontault-Combault 77340 France |
Secretary Name | Claude Pasqua |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Domaine De Bois Lacroix 17 Rue Alphonse De Lamartine Pontault-Combault 77340 France |
Director Name | David John Madden |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1996(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 5 Bunting Close Horsham West Sussex RH13 5PA |
Director Name | Guy Micoulet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 December 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1998) |
Role | Chairman |
Correspondence Address | 1 Square De Verdun Paris 75010 France Foreign |
Secretary Name | Guy Micoulet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 December 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1998) |
Role | Chairman |
Correspondence Address | 1 Square De Verdun Paris 75010 France Foreign |
Director Name | Michel Thiriet |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 28 Rue De L`Exposition Paris 75007 Foreign |
Secretary Name | Michel Thiriet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 28 Rue De L`Exposition Paris 75007 Foreign |
Director Name | Martin Duverne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2001) |
Role | Chairman |
Correspondence Address | 76 Bis Rue Lecourbe Paris 75015 |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £3,525 |
Net Worth | -£1,406,739 |
Cash | £471 |
Current Liabilities | £1,407,210 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | From 4.68 - b/d date - 06/10/04 (5 pages) |
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2004 | Statement of affairs (6 pages) |
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Resolutions
|
8 June 2004 | Registered office changed on 08/06/04 from: foley house 123 stourport road kidderminster worcestershire DY11 7BW (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Return made up to 15/02/03; full list of members (6 pages) |
11 October 2002 | Director resigned (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 March 2000 | Return made up to 15/02/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Company name changed matflex U.K. LIMITED\certificate issued on 29/10/97 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
30 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
10 November 1995 | Company name changed t l d systems LIMITED\certificate issued on 13/11/95 (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 April 1995 | Return made up to 15/02/95; no change of members (8 pages) |