Paris
75015
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 September 2003) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Michael David Simmons |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Neville Maryan Green |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1993) |
Role | Barrister |
Correspondence Address | 205 Blvd St German 75007 Paris France |
Secretary Name | Veronica Delhomme Dumonet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 205 Blvd St Germain 75007 Paris France |
Registered Address | 179 Great Portland Street London W1N 5FD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£364,109 |
Current Liabilities | £289,705 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2000 | Withdrawal of application for striking off (1 page) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2000 | Application for striking-off (1 page) |
6 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
24 February 1999 | Location of debenture register (1 page) |
24 February 1999 | Location of register of members (1 page) |
20 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
25 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1996 | Return made up to 31/12/95; full list of members
|