78470 Saint Lambert Des Bois
France
Foreign
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 April 2003) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Karen Margaret Saxton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 08 December 1993) |
Role | Company Secretarial Administra |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Frederique Flore Marie Giroud |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1994) |
Role | Business Executive |
Correspondence Address | 11 Rue Viviani Seine Port 77240 France |
Director Name | Sophie Ravel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Director General |
Correspondence Address | 23 Rue De Suez 75018 Paris France Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,483 |
Gross Profit | £20,543 |
Net Worth | -£107,220 |
Cash | £5,799 |
Current Liabilities | £88,078 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
16 October 2000 | Nc inc already adjusted 21/08/00 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Ad 21/08/00--------- £ si 96666@1 (2 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (9 pages) |
28 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
8 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (9 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
24 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
3 October 1997 | Return made up to 31/08/97; full list of members (5 pages) |
30 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 June 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
17 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
17 September 1996 | Director's particulars changed (1 page) |
30 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
15 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |