Shillingford
Wallingford
Oxfordshire
OX10 7ER
Director Name | Pierre Hessler |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 May 1996(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 21 Rue Monsieur Paris 75007 |
Director Name | Michael Francis Jalabert |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 May 1996(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 2 Avenue D'Iena Paris 75016 France |
Secretary Name | Mr Ian Lessen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 December 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Ward Close Wadhurst East Sussex TN5 6HU |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Registered Address | One Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Voluntary strike-off action has been suspended (1 page) |
15 January 1999 | Application for striking-off (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 March 1998 | Return made up to 28/02/98; full list of members
|
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
21 November 1996 | Accounting reference date notified as 31/12 (1 page) |
8 August 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (2 pages) |
7 May 1996 | Company name changed gemini system solutions LIMITED\certificate issued on 08/05/96 (2 pages) |
10 April 1996 | Company name changed linecar LIMITED\certificate issued on 11/04/96 (2 pages) |
29 February 1996 | Incorporation (9 pages) |