90 Sloane Avenue
London
SW3 3EA
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 February 2007) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Director Name | Mr David James Pakeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 63 Northway London NW11 6PD |
Secretary Name | Mr David James Pakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 63 Northway London NW11 6PD |
Director Name | Florian Andre Chollet |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Le Logis Le Buisson Plaisir 78370 |
Director Name | David John Dodd |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 32 Hereford Square London SW7 4NB |
Director Name | Mr John David Wethey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Broadlands Close Calcot Reading Berkshire RG31 7RP |
Secretary Name | Mr Alexander Peter David Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 3 Quick Street London N1 8HL |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Director Name | John Patrick Gerard Clarke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 5 Chestnut Rise Bushey Watford Hertfordshire WD2 1AB |
Director Name | Jacques Bellisson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 58 Rue La Fontaine Paris 75016 Foreign |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2004) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,360 |
Cash | £1,366 |
Current Liabilities | £13,105 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2006 | Application for striking-off (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
8 December 2004 | Return made up to 14/09/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 5 southampton place london WC1A 2DA (1 page) |
25 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
27 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 14/09/01; full list of members (7 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 December 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 14/09/00; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
15 September 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 14/09/98; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 3 quick street london N1 8HL (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 14/09/97; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 August 1997 | Company name changed florian chollet international li mited\certificate issued on 26/08/97 (2 pages) |
19 August 1997 | Return made up to 14/09/96; full list of members (6 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: alhambra house 4TH floor 27/31 charingcross road london WC2H 0JF (1 page) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |