Paris
75008
France
Secretary Name | Mr Martin Paul Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrook House 51 Old Farm Drive Codsall Wolverhampton WV8 1GF |
Secretary Name | Mr Peter Henry Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Phillipa Katie Victoria Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 26 Halford Road Fulham London SW6 1JT |
Secretary Name | Emily Jane McRae Kinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 46 Scholars Road Balham London SW12 0PG |
Secretary Name | Jacqueline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 7 Manor Court Beech Road Headington Oxford Oxfordshire OX3 7SD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
20 July 2005 | Return made up to 07/03/05; full list of members (6 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director's particulars changed (1 page) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members
|
11 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2002 | Return made up to 07/03/02; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: 129 mount street london W1K 3NU (1 page) |
12 April 2001 | Return made up to 07/03/01; full list of members
|
2 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
11 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 November 1997 | Return made up to 07/03/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: knightsbridge green london SW7 1DL (1 page) |
25 September 1996 | Particulars of mortgage/charge (6 pages) |
1 May 1996 | Company name changed the val hala marketing company l imited\certificate issued on 02/05/96 (3 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |