Abbotsbury Road
London
W14 8JU
Director Name | Franck Ullmann Hamon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 August 1995(3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 38 Bis Rue Fabert Paris 75007 Foreign |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 September 1997 | Return made up to 05/05/97; no change of members
|
18 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
17 June 1996 | Return made up to 05/05/96; full list of members
|
10 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Company name changed trushelfco (N0.2083) LIMITED\certificate issued on 09/08/95 (4 pages) |
5 May 1995 | Incorporation (36 pages) |