75009
Paris
France
Director Name | Hilary Ann Cole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Ardarden Cottages Cardross Dunmbarton G82 5HD Scotland |
Secretary Name | Jonathan Harvey Jaskel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Loudoun Road London NW8 0LP |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Director Name | Jack Joseph Cayre |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3542 Bedford Avenue Brooklyn New York 10016 Usa Foreign |
Director Name | Joseph Cayre |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3542 Bedford Ave Brooklyn New York 10016 Usa Foreign |
Director Name | Ronald Chaimowitz |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 255 Old Army Road Scarsdale N4 10583 United States |
Secretary Name | Hilary Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 2 Ardarden Cottages Cardross Dunmbarton G82 5HD Scotland |
Director Name | Jeremy Wigmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 45 Wilderness Road Earley Reading Berkshire RG6 7RR |
Director Name | Jonathan Marc Swallow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Evelyn Avenue Ruislip HA4 8AH |
Director Name | John Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Barn Upper Heyford Northamptonshire NN7 3NB |
Director Name | Adrian Stephen Parr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Piper's Moon Croft Drive East Wirral Merseyside L48 1LS |
Director Name | Jean Claude Larue |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 39 Rue Des Lilas Paris 75019 Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2002(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2009) |
Role | Finance Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 20 Edge Street London W8 7PN |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Appointment of Mr Denis Bunma as a director (2 pages) |
29 March 2012 | Termination of appointment of Mark Passam as a director (1 page) |
29 March 2012 | Appointment of Mr Denis Bunma as a director on 26 March 2012 (2 pages) |
29 March 2012 | Termination of appointment of Mark Passam as a director on 26 March 2012 (1 page) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (11 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
12 February 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
11 September 2009 | Appointment terminated director thomas schmider (1 page) |
11 September 2009 | Appointment Terminated Director thomas schmider (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 March 2008 (14 pages) |
6 June 2009 | Group of companies' accounts made up to 31 March 2008 (14 pages) |
19 February 2009 | Director Appointed Mark Passam Logged Form (8 pages) |
19 February 2009 | Director appointed mark passam logged form (8 pages) |
16 February 2009 | Director appointed mark passam (2 pages) |
16 February 2009 | Director appointed mark passam (2 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
15 June 2007 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
15 June 2007 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
16 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
3 June 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
3 June 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
12 April 2006 | Return made up to 07/02/06; full list of members
|
12 April 2006 | Return made up to 07/02/06; full list of members (7 pages) |
17 May 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
17 May 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 August 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
19 August 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
26 May 2004 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
26 May 2004 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: first floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: first floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
24 October 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
24 October 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | New director appointed (7 pages) |
18 April 2002 | New director appointed (7 pages) |
22 March 2002 | Return made up to 07/02/02; full list of members (5 pages) |
22 March 2002 | Return made up to 07/02/02; full list of members (5 pages) |
21 March 2002 | New director appointed (5 pages) |
21 March 2002 | New director appointed (5 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 August 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
12 June 2000 | Auditor's resignation (1 page) |
12 June 2000 | Auditor's resignation (1 page) |
16 May 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
16 May 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
17 March 2000 | Return made up to 07/02/00; full list of members (11 pages) |
17 March 2000 | Return made up to 07/02/00; full list of members (11 pages) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New secretary appointed (3 pages) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Return made up to 07/02/99; full list of members (9 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members (9 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | New secretary appointed (3 pages) |
11 January 1999 | Ad 01/12/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 January 1999 | Statement of affairs (4 pages) |
11 January 1999 | Ad 01/12/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 January 1999 | Statement of affairs (4 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
27 August 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Secretary's particulars changed (1 page) |
23 February 1998 | Return made up to 07/02/98; full list of members (9 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 07/02/97; full list of members (8 pages) |
11 April 1997 | Return made up to 07/02/97; full list of members (8 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 March 1996 | Return made up to 07/02/96; full list of members (9 pages) |
15 March 1996 | Secretary's particulars changed;secretary resigned;director's particulars changed (2 pages) |
15 March 1996 | Secretary's particulars changed;secretary resigned;director's particulars changed (2 pages) |
15 March 1996 | Return made up to 07/02/96; full list of members (9 pages) |
2 November 1995 | Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
2 November 1995 | Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 8 welbeck way london W1M 7PE (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 8 welbeck way london W1M 7PE (1 page) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
4 October 1995 | Accounting reference date notified as 31/12 (1 page) |
4 October 1995 | Accounting reference date notified as 31/12 (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |