Ligre 37500
France
Foreign
Director Name | John Anthony Davies |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(same day as company formation) |
Role | Commercial Developer |
Correspondence Address | Keepings Norley Wood Lymington Hampshire SO41 5RS |
Secretary Name | Cynthia Joan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(same day as company formation) |
Role | Designer |
Correspondence Address | The Keepings Norley Wood Lymington Hampshire SO41 5RS |
Director Name | Cynthia Joan Davies |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Role | Designer |
Correspondence Address | The Keepings Norley Wood Lymington Hampshire SO41 5RS |
Director Name | Nicholas John Paul Owens |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 2001) |
Role | University Professor |
Correspondence Address | Coatenhill Sparty Lea Hexham Northumberland NE47 9UL |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
1 November 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
12 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
15 June 1998 | Company name changed sea technology international lim ited\certificate issued on 16/06/98 (2 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
10 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 June 1995 | Resolutions
|