Rueil Malmaison
Hauts De Seine 92500
France
Secretary Name | Amanda Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 May 2010) |
Role | Manager |
Correspondence Address | 6 Heybourne Road Northumberland Park London N17 0SR |
Director Name | Frederic Duval |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 May 2009(24 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 May 2010) |
Role | International Cfo |
Country of Residence | France |
Correspondence Address | 9 Alue Du Butand Vauncresson 92420 France |
Director Name | John Alexander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | Secretary |
Correspondence Address | 217 East End Road London N2 0ND |
Director Name | Alexander Dunlop |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Chairman |
Correspondence Address | 33 Springfield Road Ternure Dublin 6 Irish |
Secretary Name | John Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 217 East End Road London N2 0ND |
Director Name | Mr Michael Edward Porritt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Management Consultant |
Correspondence Address | Winters End Cottage Peggs Lane Buckland Village Aston Clinton Buckinghamshire |
Secretary Name | Mr Michael Edward Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Management Consultant |
Correspondence Address | Winters End Cottage Peggs Lane Buckland Village Aston Clinton Buckinghamshire |
Director Name | William Boggs |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 566 West Wesley Atlanta Ga 30305 Foreign |
Director Name | Richard Harriman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 February 2008) |
Role | Consultant |
Correspondence Address | 162 Coolidge Hill Cambridge Ma 02138 |
Director Name | Roger Graham Neill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2003) |
Role | Management Consultant |
Correspondence Address | 14 Red Lion Street Kings Sutton Banbury Oxfordshire OX17 3RH |
Secretary Name | Roger Graham Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 14 Red Lion Street Kings Sutton Banbury Oxfordshire OX17 3RH |
Secretary Name | Maureen Lillian Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 137 Bideford Green Leighton Buzzard Bedfordshire LU7 2TL |
Director Name | Dr David Roy Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2006) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 1 Nell Road London W6 9PB |
Director Name | Leo Boudreau |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2007(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 February 2008) |
Role | Manager |
Correspondence Address | 16 Crescent Street West Newton Ma 02465 United States |
Director Name | Mr Andrew Nicholas Woods |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Director Name | Mr Nigel Clarke |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Bishopdyke Road Cawood York N Yorkshire YO8 3UB |
Director Name | Marc Campiglio |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 May 2009) |
Role | Manager |
Correspondence Address | 185, Rue D'Aguesseau Boulogne-Billancourt 92210 France |
Registered Address | 2nd Floor Shackleton House 4 Battlebridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,285,838 |
Gross Profit | £447,293 |
Net Worth | £831,545 |
Cash | £82,570 |
Current Liabilities | £224,173 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Solvency statement dated 30/06/09 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Statement by Directors (1 page) |
13 July 2009 | Solvency Statement dated 30/06/09 (1 page) |
13 July 2009 | Memorandum of capital - processed 13/07/09 (1 page) |
13 July 2009 | Memorandum of capital - processed 13/07/09 (1 page) |
13 July 2009 | Statement by directors (1 page) |
21 May 2009 | Appointment terminated director marc campiglio (1 page) |
21 May 2009 | Director appointed frederic duval (2 pages) |
21 May 2009 | Appointment Terminated Director marc campiglio (1 page) |
21 May 2009 | Director appointed frederic duval (2 pages) |
31 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from the counting house 4TH floor 53 tooley street london SE1 2QN (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the counting house 4TH floor 53 tooley street london SE1 2QN (1 page) |
26 February 2009 | Secretary appointed amanda paul (2 pages) |
26 February 2009 | Appointment terminated secretary maureen howell (1 page) |
26 February 2009 | Secretary appointed amanda paul (2 pages) |
26 February 2009 | Appointment Terminated Secretary maureen howell (1 page) |
26 February 2009 | Appointment Terminated Director nigel clarke (1 page) |
26 February 2009 | Appointment terminated director nigel clarke (1 page) |
24 February 2009 | Director appointed marc campiglio (2 pages) |
24 February 2009 | Director appointed marc campiglio (2 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 10 wyndham place london W1H 2PU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 10 wyndham place london W1H 2PU (1 page) |
2 April 2008 | Appointment Terminated Director andrew woods (1 page) |
2 April 2008 | Appointment terminated director andrew woods (1 page) |
31 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
13 December 2004 | Re section 394 (1 page) |
13 December 2004 | Re section 394 (1 page) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
19 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members
|
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
4 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 March 2001 | Return made up to 14/01/01; full list of members (7 pages) |
21 March 2001 | Return made up to 14/01/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members
|
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 February 1999 | Return made up to 14/01/99; full list of members
|
21 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
27 February 1996 | Return made up to 14/01/96; full list of members
|
27 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
21 May 1984 | Incorporation (14 pages) |
21 May 1984 | Incorporation (14 pages) |
21 May 1984 | Certificate of incorporation (1 page) |
21 May 1984 | Certificate of incorporation (1 page) |