Lille
59000
Secretary Name | Lesiki Jean Luc |
---|---|
Nationality | French |
Status | Closed |
Appointed | 24 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 March 1999) |
Role | Company Director |
Correspondence Address | 117 Rue Natinal Lille 59000 |
Secretary Name | Intertex Eurotrusts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1995(12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 March 1999) |
Correspondence Address | C/O Goodwood Corporation Plc 16 Roumania Drive Llandudno Gwynedd LL30 1UL Wales |
Director Name | Fiduciaire Europeenne Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Closed |
Appointed | 10 August 1996(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 March 1999) |
Correspondence Address | C/O Goodwood Corporation Plc 16 Roumania Drive Llandudno Gwynedd LL30 1UL Wales |
Director Name | Hans-Rolf Neuhauser |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | Lauffener Strasse 1 Beilstein Germany |
Director Name | Katharina Neuhauser |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | Lauffenerstrasse 1 Beilstein D71717 Germany |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Goodwood Corporation Plc (Corporation) |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 July 1995(12 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1996) |
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 | 17 July 1995(12 months after company formation) |
Appointment Duration | 9 months (resigned 15 April 1996) |
Correspondence Address | C/O Goodwood Corporation Plc 16 Roumania Drive Llandudno Gwynedd LL30 1UL Wales |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
10 June 1998 | Company name changed goodwill merchant financial PLC\certificate issued on 11/06/98 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: goodwood corporation PLC 16 roumania drive llandudno LL30 1UL (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
2 September 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: suite 9510 72 new bond street london W1Y 9DD (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 November 1995 | Company name changed goodwill PLC\certificate issued on 22/11/95 (4 pages) |
2 October 1995 | Secretary resigned;new director appointed (2 pages) |
2 October 1995 | New secretary appointed;director resigned (2 pages) |
2 October 1995 | Return made up to 22/07/95; full list of members (5 pages) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Accounting reference date notified as 31/12 (1 page) |