Paris 75008
France
Director Name | Michele Le Nigen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 August 1998) |
Role | Finance Director |
Correspondence Address | 14 Rue Des Saussaies Paris 75008 Foreign |
Director Name | Norbert Le Nigen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 August 1998) |
Role | Company Director |
Correspondence Address | 14 Rue Des Saussaies Paris 75008 Foreign |
Director Name | Bernard Morton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 August 1998) |
Role | Company Director |
Correspondence Address | 18 Le Bois Dormant Noisy Sur Ecole Le Vaudoue France 77123 Foreign |
Secretary Name | Natixis Pramex UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 August 1998) |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Christian Tellier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 1992) |
Role | Banker |
Correspondence Address | 25 Rue Copernic Paris France 75116 |
Secretary Name | Mrs Julia Anne Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 1992) |
Role | Banker |
Correspondence Address | 20 Doverfield Cheshunt Waltham Cross Hertfordshire EN7 5EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 1 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 September |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1996 | Accounts for a dormant company made up to 1 September 1995 (3 pages) |
4 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
12 December 1995 | Return made up to 08/10/95; full list of members (6 pages) |
10 April 1995 | Accounts for a dormant company made up to 1 September 1994 (1 page) |