74140 Veigy-Foncenex
France
Secretary Name | Jean-Louis Glemot |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 June 2000) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 698 Ave De Pibonson Mougins 06250 France |
Director Name | Alfio De Lorenzi |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Via Massago No 18 Lugano Ch 6977 |
Director Name | Roberto Verga |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 4 Via Lavizari Lugano 6900 Switzerland Foreign |
Director Name | Mr Shaun McHugh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 10 March 1994(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 1994) |
Correspondence Address | Bowater House 68 Knightsbridge London SW1X 7LT |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 1999) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 31 May 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 1999) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Sea Management Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(5 years after company formation) |
Appointment Duration | 9 months (resigned 22 November 1999) |
Correspondence Address | PO Box 1152 9490 Vaduz Foreign |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(5 years after company formation) |
Appointment Duration | 9 months (resigned 22 November 1999) |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Registered Address | 3 Stedham Place New Oxford Street London WC1A 1HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
15 December 1999 | Application for striking-off (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
16 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 34 high street westbury on trym bristol BS9 3DZ (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 April 1999 | New director appointed (4 pages) |
17 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (2 pages) |
16 February 1999 | Return made up to 04/02/99; no change of members (8 pages) |
3 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 February 1998 | Return made up to 04/02/98; full list of members (9 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 March 1997 | Return made up to 04/02/97; no change of members (7 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 September 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
20 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: bowater house 68,knightsbridge london SW1X 7LT (1 page) |
24 March 1996 | Return made up to 04/02/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |