Charenton
Paris
France 94220
Foreign
Secretary Name | Gilles Assouline |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 2 Rue Du Nouveau Bercy Charenton Paris France 94220 Foreign |
Director Name | Michael Assouline |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 2 Rue Du Nouveau Bercy Charenton Paris 94220 |
Director Name | Mr Charles Richard Koppel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Platts Lane London NW3 7NH |
Director Name | Mr Barry John Llewellyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Secretary Name | Mr Charles Richard Koppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Platts Lane London NW3 7NH |
Secretary Name | Mr Barry John Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roger Orf- Pelham Partners Ltd 132-135 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 16 allandale avenue london N3 3PJ (1 page) |
29 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
6 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 1ST and 2ND floors 25 james street london W1M 5HY (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (2 pages) |
24 February 1998 | Return made up to 22/01/98; no change of members
|
4 September 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1997 | Return made up to 22/01/97; full list of members
|
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New director appointed (1 page) |
8 February 1996 | Company name changed designprynt LIMITED\certificate issued on 09/02/96 (2 pages) |
22 January 1996 | Incorporation (9 pages) |