Paris 75001
France
Foreign
Secretary Name | Mr David Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 May 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashburnham Road London NN10 5SB |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Simon Wolf |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1998) |
Role | Promotion Manager |
Correspondence Address | Flat 3 Elgin Mansions Elgin Avenue London W9 1JG |
Registered Address | 16 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 February 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 12/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 12 October 1996 (6 pages) |
9 July 1998 | Return made up to 12/10/96; full list of members (6 pages) |
9 July 1998 | Return made up to 12/10/97; no change of members (6 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: flat 3 elgin mansions elgin avenue london W9 1JG (1 page) |
2 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 October 1995 | Incorporation (20 pages) |