182 Blvd Felix Martin
Saint Raphael 83700
Foreign
France
Secretary Name | Janet Kattenhorn Heyraud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | Winter Palace 182 Bld Felix Martin Saint Raphael 83700 |
Director Name | Lawrence Bell Fulton |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Les Pradons Bagnols En Foret 83600 France |
Director Name | Anthony Charles Michael Wilson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Consultant (Systems) |
Correspondence Address | 73 Boulevard Des Ligures 83380 Les Issambres France Foreign |
Secretary Name | Malcolm Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Project Engineer/Director |
Correspondence Address | 36 Chancellor Gardens Pampisford Road Purley Surrey CR8 2JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | A3, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o miller davies 1 holmesdale road croydon surrey CR0 2LR (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Return made up to 11/07/05; full list of members (2 pages) |
11 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Return made up to 11/07/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 2000 | Return made up to 11/07/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 August 1999 | Return made up to 11/07/99; no change of members
|
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Return made up to 11/07/98; full list of members
|
12 September 1998 | Secretary resigned (1 page) |
31 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
1 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
1 August 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
7 August 1995 | Ad 01/08/95--------- £ si 97@1=97 £ ic 2/99 (4 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
11 July 1995 | Incorporation (38 pages) |