Sonzay
37360
France
Secretary Name | Ghislaine Bereau |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 January 2002) |
Role | Secretary |
Correspondence Address | 5 Rue De Leglise Sonzay 37360 France |
Director Name | Francoise Belmon (Corporation) |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Status | Closed |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2002) |
Correspondence Address | 62 Rue De Berch Paris 75012 Foreign |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | James Gilles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 37 Rue Debetterbourg Bercher L-3320 Luxembourg |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2000) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Secretary Name | Maria De Fatima Machado |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 2000) |
Role | Consultant |
Correspondence Address | Rua Augusto Costa 25-1a Lisboa 1500-064 Portugal |
Secretary Name | Comercial Overseas Coporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1999) |
Correspondence Address | Regina Cephas 1313 Market Street Wilmington De19801-1151 Delaware United States |
Secretary Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2000) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Registered Address | Suite 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,764 |
Cash | £16,671 |
Current Liabilities | £12,472 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 30 borough high street london SE1 1XU (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 March 1999 | Return made up to 28/01/99; no change of members (5 pages) |
22 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
3 March 1999 | Full accounts made up to 31 January 1998 (8 pages) |
19 January 1999 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
22 May 1998 | £ nc 1000/10000000 08/05/98 (1 page) |
22 May 1998 | Resolutions
|
21 May 1998 | Return made up to 28/01/98; full list of members (6 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
28 January 1997 | Incorporation (10 pages) |