Paris 75116
France
Director Name | Alain Cruysmans |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 April 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 42 Rue A L'Eau 1380 Lasne Belgium |
Secretary Name | Alain Cruysmans |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 16 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 27 April 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 42 Rue A L'Eau 1380 Lasne Belgium |
Director Name | Mr Sam Mezrahi |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 40 Rue Des Ecoles Chatou 78400 Foreign |
Director Name | Mr Luc Monteret |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 1996) |
Role | Group Finance Director |
Correspondence Address | 75 Boulevard Joffre 95220 Herblay Foreign |
Director Name | David Charles Reville |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Upper Farm Roughway Tonbridge Kent TN11 9SN |
Secretary Name | Mr Gordon Edgar Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Woodland Cottage Green Lane Langley Maidstone Kent ME17 3JW |
Secretary Name | Keith Douglas Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Oakbridge Marlpits Road Purleigh Chelmsford Essex CM3 6RB |
Director Name | Mr Gilles Aron Oudiz |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 63 Boulevard Raspail Paris 75006 France |
Secretary Name | Christine Bridget Amat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 171 Mount View Road London N4 4JT |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £729,001 |
Current Liabilities | £3,560 |
Latest Accounts | 30 June 2014 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
27 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 January 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages) |
4 January 2016 | Declaration of solvency (5 pages) |
4 January 2016 | Appointment of a voluntary liquidator (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Declaration of solvency (5 pages) |
4 January 2016 | Appointment of a voluntary liquidator (1 page) |
4 January 2016 | Resolutions
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Yves Benac on 5 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Yves Benac on 5 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Yves Benac on 5 February 2013 (2 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Yves Benac on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Yves Benac on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Yves Benac on 5 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
23 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
14 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 March 2006 | Location of register of members (1 page) |
10 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
15 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 February 2004 | Return made up to 05/02/04; full list of members
|
26 February 2004 | Return made up to 05/02/04; full list of members
|
6 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 May 2002 | Return made up to 05/02/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Return made up to 05/02/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
27 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
24 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
19 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Return made up to 05/02/98; no change of members
|
9 March 1998 | Return made up to 05/02/98; no change of members
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: c/o kpmg 20 farrington street london EC4A 4PP (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: c/o kpmg 20 farrington street london EC4A 4PP (1 page) |
25 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 May 1997 | Full accounts made up to 30 June 1995 (14 pages) |
21 May 1997 | Full accounts made up to 30 June 1995 (14 pages) |
11 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
11 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 March 1997 | Return made up to 05/02/97; no change of members
|
14 March 1997 | Return made up to 05/02/97; no change of members
|
5 February 1997 | Registered office changed on 05/02/97 from: suite no.6 Free trade wharf 350 the highway london E1 9DH (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: suite no.6 Free trade wharf 350 the highway london E1 9DH (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: suite no 6 free trade wharf 350 the highway london E1 9HU (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: suite no 6 free trade wharf 350 the highway london E1 9HU (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
29 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
29 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |