Paris 14e
France
Foreign
Secretary Name | Dr Gendre Christian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 49 Bld Diderot Paris 75012 |
Secretary Name | Andrew Owen Evan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | The Lawn Brent Hill Faversham Kent ME13 7EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 1 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 September |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 1998 | Application for striking-off (1 page) |
15 June 1998 | Full accounts made up to 1 September 1997 (8 pages) |
21 July 1997 | Full accounts made up to 1 September 1996 (8 pages) |
15 March 1996 | Accounting reference date extended from 31/03 to 01/09 (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
4 May 1995 | Memorandum and Articles of Association (12 pages) |
1 May 1995 | Company name changed motorcolour LIMITED\certificate issued on 02/05/95 (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1995 | Incorporation (12 pages) |