17180 Perigny
France
Director Name | Karen Margaret Saxton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 July 1994) |
Role | Company Secretrial Administrat |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2002) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
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 | £143,828 |
Net Worth | £126,473 |
Cash | £4,745 |
Current Liabilities | £9,321 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2003 | Secretary resigned (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-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) |
30 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
7 June 2000 | Return made up to 25/05/00; full list of members
|
22 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 June 1999 | Return made up to 25/05/99; full list of members (5 pages) |
4 June 1999 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 25/05/98; full list of members (5 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
20 June 1996 | Return made up to 25/05/96; full list of members (5 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
21 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |