Nanterre
92000
Secretary Name | Media Law Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 March 1998) |
Correspondence Address | 187 Wardour Street London W1V 3FA |
Director Name | David Anthony John Adair |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1995) |
Role | Finance Director |
Correspondence Address | 11a Plaistow Lane Bromley Kent BR1 4DS |
Director Name | Mr Alasdair Duncan Waddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 1993) |
Role | Chief Executive |
Correspondence Address | Flat 2 36 West Heath Road Hampstead London NW3 7UR |
Secretary Name | Mr Frank Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 11 Upton Quarry Langton Green Tunbridge Wells Kent TN3 0HA |
Director Name | Mr Frank Leach |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | Chartered Secretary |
Correspondence Address | 11 Upton Quarry Langton Green Tunbridge Wells Kent TN3 0HA |
Director Name | Jean Michel Cazes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1996) |
Role | President |
Country of Residence | France |
Correspondence Address | 21 Rue Du Dragon Paris 75006 |
Director Name | Mr John Adam Sutcliffe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 1996) |
Role | Film Consultant |
Country of Residence | England |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Director Name | Jean Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 86 Rue Vieille Du Temple Paris 75003 |
Director Name | Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 466 Gladstone Street London SE1 6EY |
Director Name | Patrick Antoine Binet |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 100 Rue De La Folie Mericourt Paris 75011 |
Director Name | Brigitte Maccioni |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 15-17 Rue Clement Bayard Levallois-Perret 9e300 France Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Lansdowne Road Croydon Surrey CR9 2PL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1997 | Registered office changed on 22/12/97 from: 2ND floor canaletto yard 41-45 beak street london W1R 3LE (1 page) |
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Application for striking-off (1 page) |
9 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 July 1997 | Withdrawal of application for striking off (1 page) |
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 May 1997 | Application for striking-off (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
27 October 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: pinewood studios pinewood road iver buckinghamshire SL0 0HN (1 page) |
17 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 167/169 wardour street london. W1V 3TA (1 page) |
5 July 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |