6782 Shearwater Lane
Malibu
California 90265
Foreign
Secretary Name | Pierre Renard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 14 October 1991(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 33 Avenue Joffre 92420 Vaucresson Foreign |
Director Name | Rene Galea |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 August 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | Avenue De La Niveole 33 1020 Bruxelles Belgium |
Director Name | Jean-Paul Vigie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 October 1994(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | Rue Avenue Virgile Neal 33 06100 Nice France |
Director Name | Sylviane Jullian |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 10 Rue De La Republique 84072 Avignon France |
Director Name | Yvon Hell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Avenue Virgile Neal 33 Nice 06100 France |
Director Name | Lucien Perrot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 September 1998) |
Role | Managing Director |
Correspondence Address | 9 Square Labruyere Eury 91000 |
Director Name | Pierre Kavermann |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | Resident Setraco's Building 63 Ly Tu Trong Q1 Tp Ho Chi Mimh |
Director Name | Pierre Renard |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 33 Avenue Joffre 92420 Vaucresson Foreign |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1995) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | Strike-off action suspended (1 page) |
15 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: stanbrook house 1ST floor suite d 2-5 0LD bond street london W1X 3TB (1 page) |
24 November 1995 | Return made up to 16/10/95; full list of members (10 pages) |
24 November 1995 | Secretary resigned;new director appointed (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
16 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |