Paris 5 Eme
Foreign
Director Name | Allen Benattar |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 April 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fyffe Northfield Avenue Pinner Middx HA5 1AR |
Director Name | Dr Gilbert Hayat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 April 2005) |
Role | Co Director |
Correspondence Address | 148 Mason Drive Metuchen Nj 08840 Foreign |
Secretary Name | Christine Benattar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Fyffe Northfield Avenue Pinner Middx HA5 1AR |
Director Name | Michel Culleron |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1997) |
Role | Co Director |
Correspondence Address | 2 Allee Carte Vemet Reil Marlmaisan 92500 France |
Registered Address | 2 Dalston Gardens Stanmore Middlesex HA7 1BQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £185,515 |
Cash | £95,090 |
Current Liabilities | £147,224 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
12 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
22 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 2-4 wigton gardens stanmore middlesex HA7 1BG (1 page) |
26 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 December 1987 | Incorporation (15 pages) |