23 Allee De Chaponval
Noisy Le Roi
78590
France
Director Name | Dominique Jean Martiny |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 October 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | Domaine De La Tuilerie 23 Allee De Chaponval Noisy Le Roi 78590 France |
Secretary Name | Christine Anger |
---|---|
Nationality | French |
Status | Closed |
Appointed | 25 October 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | Domaine De La Tuilerie 23 Allee De Chaponval Noisy Le Roi 78590 France |
Director Name | Helma Fairgrieve |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 66 Winchester Street Salisbury Wiltshire SP1 1HL |
Director Name | Peter Howard Fairgrieve |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 66 Winchester Street Salisbury Wilts SP1 1HL |
Secretary Name | Helma Fairgrieve |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Secretary |
Correspondence Address | 66 Winchester Street Salisbury Wiltshire SP1 1HL |
Director Name | Mrs Helma Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Chalet Relievve PO Box 42 Chateau D'Oex 1837 Foreign |
Director Name | Mr Peter Howard Fairgrieve |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Chalet Bellevue PO Box 42 Chateau D'Oex 1837 Foreign |
Secretary Name | Mrs Helma Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Chalet Relievve PO Box 42 Chateau D'Oex 1837 Foreign |
Director Name | Timothy Patrick Garvey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Consultant |
Correspondence Address | Newstead Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT |
Director Name | Norma Doris Bichard |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Le Vert The Avenue Sark Channel |
Director Name | John William Carre |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Le Vert The Avenue Sark Channel Islands |
Secretary Name | Norma Doris Bichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Le Vert The Avenue Sark Channel |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Aurora Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Correspondence Address | Euro Canadian Centre Marlborough Street Nassau Bahamas |
Secretary Name | Aurora Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Correspondence Address | Euro Canadian Centre Marlborough Street Nassau Bahamas |
Director Name | Terrestrial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2002) |
Correspondence Address | PO Box 529 Rovert House Market Street North And Bay Street Bahamas |
Secretary Name | Terrestrial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2002) |
Correspondence Address | PO Box 529 Rovert House Market Street North And Bay Street Bahamas |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,881 |
Cash | £2 |
Current Liabilities | £6,883 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 January 2005 | Return made up to 31/10/04; full list of members
|
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: mitre house 177 regent street london W1R 8BB (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
31 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
30 April 2001 | Return made up to 31/10/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 23 hillfield park london N10 3QT (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
27 October 1999 | Return made up to 31/10/99; full list of members
|
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
6 February 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
23 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
25 November 1996 | Return made up to 31/10/96; no change of members
|
22 May 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1993 (12 pages) |