Paris 75116
France
Director Name | Mrs Anna Eleonore Marie Raymonde Bertin |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 150 Avenue Victor-Hugo Paris 75116 France |
Secretary Name | Mr Charles-Henri Michel Allibert |
---|---|
Nationality | French |
Status | Current |
Appointed | 02 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 138 Avenue Victor Hugo Paris 75116 France |
Director Name | Ms Charlotte Ernoult |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 1999) |
Role | Interior Designer |
Correspondence Address | 27 Chemin De L'Ecorcherie Vandoeuvres Geneva 1253 |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £354,517 |
Gross Profit | £184,219 |
Net Worth | -£441,324 |
Cash | £9,521 |
Current Liabilities | £460,789 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2005 | Dissolved (1 page) |
---|---|
3 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Total exemption full accounts made up to 31 December 1998 (10 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 10 norwich street london EC4A 1BD (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Appointment of a voluntary liquidator (1 page) |
1 March 2001 | Declaration of solvency (3 pages) |
31 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
10 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
2 August 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Return made up to 02/07/96; full list of members (8 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 July 1995 | Return made up to 02/07/95; full list of members (8 pages) |