London
SW6 7LT
Director Name | Mr Sacha Alexandre Bidau |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Delaford Street Fulham London SW6 7LT |
Director Name | Chantal Maryse Claudel-Benourad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Trading Director |
Correspondence Address | 20 Fir Lodge 3 Gipsy Lane London SW15 5SA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Statement of affairs (4 pages) |
27 January 1997 | Appointment of a voluntary liquidator (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 151 freston road london W10 6TH (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: fir lodge 3 gipsy lane london SW15 5SA (1 page) |
19 November 1996 | Ad 09/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Incorporation (12 pages) |