41140 St Romain
Sue Cher
France
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Malcolm House Empire Way Wembley Middlesex HA9 0LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 January 1999 (6 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
10 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
31 March 1999 | Return made up to 14/01/99; full list of members (5 pages) |
21 January 1998 | Return made up to 14/01/98; full list of members (5 pages) |
26 June 1997 | Return made up to 14/01/97; full list of members (5 pages) |
26 June 1997 | Director's particulars changed (1 page) |
5 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
4 April 1995 | Full accounts made up to 31 January 1994 (14 pages) |