Montreal
H3v 259
Secretary Name | David Teman |
---|---|
Nationality | French |
Status | Current |
Appointed | 27 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Denton House Halton Road London N1 2AE |
Director Name | David Teman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Consultant |
Correspondence Address | 2 Denton House Halton Road London N1 2AE |
Director Name | Marie Lancup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 1255 Rue University Suite 914 Montreal H3b 3w6 Foreign |
Secretary Name | David Caradonna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 17 Rue Gabrielle D Estree Vanves 92120 Foreign |
Registered Address | 9 Old Queen Street Westminster London SW1H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £383,156 |
Gross Profit | £39,794 |
Net Worth | £9,228 |
Cash | £4,935 |
Current Liabilities | £69,325 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 April 2006 | Dissolved (1 page) |
---|---|
18 January 2006 | Completion of winding up (1 page) |
23 October 2002 | Order of court to wind up (2 pages) |
14 October 2002 | Court order notice of winding up (2 pages) |
29 August 2001 | Full accounts made up to 31 May 2000 (10 pages) |
21 May 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (9 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
7 September 1999 | Return made up to 14/02/98; full list of members (5 pages) |
7 September 1999 | Return made up to 14/02/99; full list of members (6 pages) |
7 September 1999 | Director's particulars changed (1 page) |
19 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
10 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
4 March 1998 | Company name changed S.C.I.I. (uk) LIMITED\certificate issued on 05/03/98 (3 pages) |
13 May 1997 | Secretary's particulars changed (1 page) |
13 May 1997 | Return made up to 14/02/97; full list of members (5 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
9 July 1996 | Return made up to 14/02/96; full list of members (5 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 May 1994 (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
29 March 1995 | Return made up to 14/02/95; full list of members (12 pages) |