Jonchery Vesle
51140
France
Secretary Name | Monique Perez |
---|---|
Nationality | French |
Status | Closed |
Appointed | 07 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 108 Route Nationale Jonchery Vesle 51140 France |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 109d Downs Road Clapton Pound London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 April 2004 | Return made up to 07/03/03; no change of members (7 pages) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 1 palk street torquay devon TQ2 5EL (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN (1 page) |
10 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 07/03/97--------- ff si 99@10=990 ff ic 10/1000 (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (12 pages) |