Cormeilles En Parise Val D'Oise
France
95240
Secretary Name | Michael Peter Jack Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Stowell House New Pond Hill Cross In Hand Heathfield East Sussex TN21 0LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 2001 | Dissolved (1 page) |
---|---|
5 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2000 | Liquidators statement of receipts and payments (4 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (6 pages) |
16 April 1999 | Liquidators statement of receipts and payments (6 pages) |
16 November 1998 | Liquidators statement of receipts and payments (6 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Appointment of a voluntary liquidator (2 pages) |
13 October 1997 | Declaration of solvency (4 pages) |
20 May 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 August 1996 | Return made up to 17/07/96; full list of members
|
12 August 1996 | Resolutions
|
25 September 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Secretary resigned;new director appointed (2 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | £ nc 1000/100000000 23/08/95 (1 page) |
12 September 1995 | Memorandum and Articles of Association (12 pages) |
17 July 1995 | Incorporation (12 pages) |