F-33500 Arveyres
France
Director Name | Joseph Hurtut |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 October 2002) |
Role | Executive Director |
Correspondence Address | 7 Rue De Varise Paris 75016 |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 October 2002) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Director Name | Serge Van Kempen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1998) |
Role | Manager |
Correspondence Address | 6 Rue De La Bastille Paris 75004 |
Secretary Name | Jennifer Margaret Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1998) |
Role | Legal Assistant |
Correspondence Address | Flat 8 5 Stapleton Hall Road Finsbury Park London N4 3QQ |
Director Name | Yves Ortais |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 1997(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1999) |
Role | Engineer |
Correspondence Address | 22 La Marjolaine Gerenos 13420 |
Secretary Name | Robin Chatterjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 100 Court Road Orpington Kent BR6 0PZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Leconfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2000) |
Correspondence Address | Suite 603 The Chambers Chelsea Harbour London SW10 0XF |
Registered Address | 1 Park Place London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
29 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 March 2001 | Full accounts made up to 30 November 1998 (13 pages) |
10 January 2001 | Return made up to 12/11/00; full list of members (5 pages) |
31 October 2000 | Amended full accounts made up to 30 November 1997 (12 pages) |
26 October 2000 | Ad 06/10/00--------- £ si 546448@1=546448 £ ic 53644/600092 (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Nc inc already adjusted 06/10/00 (1 page) |
10 May 2000 | Ad 14/04/00--------- £ si 53642@1=53642 £ ic 2/53644 (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 37 upper grosvenor street london W1X 9PE (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Minutes 19/8/99 (2 pages) |
30 December 1999 | Nc inc already adjusted 19/08/99 (1 page) |
30 December 1999 | Ad 26/08/99--------- £ si 181134@1 (2 pages) |
10 December 1999 | Return made up to 12/11/99; full list of members
|
28 October 1999 | Full accounts made up to 30 November 1997 (12 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | £ nc 1000/5000000 19/08/99 (1 page) |
23 September 1999 | Ad 19/08/99--------- £ si 181134@1=181134 £ ic 2/181136 (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 12/11/98; no change of members (5 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
1 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
13 November 1997 | Director's particulars changed (1 page) |
21 March 1997 | Ad 14/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
24 January 1997 | Company name changed dimelink LIMITED\certificate issued on 24/01/97 (2 pages) |
12 November 1996 | Incorporation (17 pages) |