East Sheen
London
SW14 7DG
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erpingham Road Putney London SW15 1BG |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erpingham Road Putney London SW15 1BG |
Director Name | Brahim Chioua |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rue Meslay Paris 75003 |
Director Name | Alain De Greef |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Quai De Grenelle Paris 75015 |
Director Name | Stephane Sperry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rue Cacheux Boulogne 92100 |
Secretary Name | Alain De Greef |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Quai De Grenelle Paris 75015 |
Director Name | Corinne Cornut |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Chief Financial Officer |
Correspondence Address | 14 Rue Bleue Paris 75009 France |
Director Name | Fabrice Jean Francois Faux |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2004) |
Role | Chief Financial Officer |
Correspondence Address | 11 Square Mozart Paris 75016 Foreign |
Director Name | Sandrine Legrand |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2004) |
Role | Accountant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Square Castiglione Le Chesnay 78150 France |
Secretary Name | Sandrine Legrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2004) |
Role | Accountant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Square Castiglione Le Chesnay 78150 France |
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Secretary Name | Ms Sukhjeet Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Golden Square London W1F 9LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
5 October 2006 | Return made up to 31/07/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 November 2005 | Return made up to 31/07/05; full list of members; amend (7 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | New director appointed (4 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o coudert brothers 60 cannon street london EC4N 6JP (1 page) |
11 January 2005 | Director resigned (1 page) |
11 December 2004 | Resolutions
|
11 December 2004 | Ad 30/09/04--------- £ si 4210393@1=4210393 £ ic 2/4210395 (2 pages) |
11 December 2004 | Nc inc already adjusted 30/09/04 (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 April 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
5 November 2003 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Return made up to 31/07/03; full list of members
|
12 September 2003 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
18 September 2002 | Auditor's resignation (1 page) |
11 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: coudert brothers 20 old bailey london EC4M 7JP (1 page) |
18 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 July 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 20 old bailey london EC4M 7JP (1 page) |
15 May 1997 | New director appointed (2 pages) |
31 July 1996 | Incorporation (17 pages) |