75009
Paris
France
Director Name | John Richard Tweedy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 34 Shepherds Way Cirencester Gloucestershire GL7 2ET Wales |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 10 April 1991) |
Role | Company Director |
Correspondence Address | 8 Norwich Close Nuneaton Warwickshire CV11 6GF |
Director Name | Paul Edwin Hibbard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 10 Springhill Crescent Nailsworth Gloucester GL6 0NU Wales |
Secretary Name | Mr Adrian Stephen Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Northlands 48 London Road Tetbury Gloucestershire GL8 8HH Wales |
Director Name | Stephen Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1996) |
Role | Managing Director |
Correspondence Address | Top Floor 5 Upper Church Street Bath Avon BA1 2PT |
Secretary Name | Mr Timothy Paul Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2000) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Paul Andrew Webb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 1996) |
Role | Director Of Finance |
Correspondence Address | Mathern House Mathern Chepstow Gwent NP16 6JA Wales |
Secretary Name | Paul Andrew Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Director Of Finance |
Correspondence Address | Mathern House Mathern Chepstow Gwent NP16 6JA Wales |
Director Name | Emma Jane Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Lawyer |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Director Name | Mr Nigel George Hutton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Senior Vp/Legal Counsel |
Country of Residence | England |
Correspondence Address | 14 Woodham Waye Woodham Woking Surrey GU21 5SW |
Secretary Name | Emma Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Lawyer |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Director Name | Dominic Peter Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(14 years after company formation) |
Appointment Duration | 3 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 57 Hillier Road Battersea London SW11 6AX |
Director Name | Denis Michael Ferry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Folly Orchard Wokingham Berkshire RG41 2TU |
Secretary Name | Diane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 29 Monmouth Close Chiswick London W4 5DQ |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 20 Edge Street London W8 7PN |
Director Name | Jean Claude Larue |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 39 Rue Des Lilas Paris 75019 Foreign |
Director Name | Bruno Yves Joseph Bonnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2005) |
Role | Managing Director |
Correspondence Address | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 France Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2005) |
Role | Managing Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2005) |
Role | Finance Directr |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Mr Jeremy Wigmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Annes Road Caversham Reading RG4 7PA |
Registered Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
100 at £1 | Atari Interactive Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 March 2012 | Termination of appointment of Mark Passam as a director on 27 March 2012 (1 page) |
29 March 2012 | Appointment of Mr Denis Bunma as a director (2 pages) |
29 March 2012 | Appointment of Mr Denis Bunma as a director on 26 March 2012 (2 pages) |
29 March 2012 | Termination of appointment of Mark Passam as a director (1 page) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 22 March 2010 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
21 October 2008 | Appointment Terminated Director jeremy wigmore (1 page) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 20/03/06; full list of members
|
31 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members
|
5 December 2003 | Accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page) |
8 April 2002 | New director appointed (7 pages) |
8 April 2002 | New director appointed (7 pages) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Return made up to 20/03/01; full list of members (7 pages) |
6 August 2001 | Return made up to 20/03/01; full list of members (7 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (2 pages) |
5 January 2001 | Full accounts made up to 26 December 1999 (10 pages) |
5 January 2001 | Full accounts made up to 26 December 1999 (10 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Location of register of members (non legible) (1 page) |
27 April 1999 | Location of register of members (non legible) (1 page) |
27 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page) |
27 April 1999 | Auditors statement (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Auditors statement (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
15 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 July 1996 | Full accounts made up to 31 March 1994 (12 pages) |
17 July 1996 | Full accounts made up to 31 March 1994 (12 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Return made up to 20/03/96; no change of members
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
10 April 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Return made up to 20/03/95; no change of members
|
24 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |