6 Avenue Des Cedres
Ville D'Avray
92410
Secretary Name | Sandstone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2001) |
Correspondence Address | Caprini House 163-173 Praed Street London W2 1RH |
Secretary Name | Joanna Maria Irini Zolotas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Secretary Name | Cleantins Atazianis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Caprini House 163-173 Praed Street London W2 1RH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aston Draycott Chartered Account Caprin House 163-173 Praed Stree London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
31 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 20 angel gate city road london EC1V 2PT (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
7 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
6 November 1997 | Company name changed hfu consultants LIMITED\certificate issued on 07/11/97 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (14 pages) |