London
Sw8
Director Name | Georges Jean Louis Dugarin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (closed 31 July 2007) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 75 Lambton Road London SW20 0LW |
Secretary Name | Georges Jean Louis Dugarin |
---|---|
Nationality | French |
Status | Closed |
Appointed | 14 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (closed 31 July 2007) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 75 Lambton Road London SW20 0LW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Cedar House 75 Lambton Road London SW20 0LW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
13 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 July 1999 | Return made up to 27/06/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 June 1997 | Return made up to 27/06/97; no change of members (5 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 December 1996 | Return made up to 27/06/96; full list of members
|
9 December 1996 | Director resigned (1 page) |
14 October 1996 | Company name changed G.D.C. LIMITED\certificate issued on 14/10/96 (2 pages) |
25 February 1996 | Accounting reference date notified as 30/06 (1 page) |
21 August 1995 | Company name changed de facto 419 LIMITED\certificate issued on 22/08/95 (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |