Niort 79180
France
Foreign
Secretary Name | Mercure Development Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 1997) |
Correspondence Address | Bpu Chauray Niort 79180 |
Secretary Name | Grac Bernard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 05 July 1995) |
Role | Businessman |
Correspondence Address | 59 Av Du Marechal Foch Toulon 8300 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Goodwood Corporation Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 February 1995) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Director Name | Supreme Telecommunications Plc (Corporation) |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 February 1995(10 months after company formation) |
Appointment Duration | 3 months (resigned 29 May 1995) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Director Name | Intertex Eurotrusts Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 01 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1995) |
Correspondence Address | C/O Goodwood Corporation Plc 16 Roumania Drive Llandudno Gwynedd LL30 1UL Wales |
Secretary Name | Intertex Eurotrusts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 1995) |
Correspondence Address | C/O Goodwood Corporation Plc 16 Roumania Drive Llandudno Gwynedd LL30 1UL Wales |
Registered Address | Suite 8964 72 New Bond Street London W1Y 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Company name changed amelia LIMITED\certificate issued on 23/11/95 (4 pages) |
4 July 1995 | Return made up to 27/04/95; full list of members (6 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Resolutions
|
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |