Paris
75008
France
Secretary Name | Mr Martin Paul Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrook House 51 Old Farm Drive Codsall Wolverhampton WV8 1GF |
Secretary Name | Lori Ellen Tedesco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lennox Garden Mews London Sw1 |
Director Name | Mr Peter Lukas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hays Mews Mayfair London W1J 5QE |
Secretary Name | Mr Peter Henry Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Phillipa Katie Victoria Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 26 Halford Road Fulham London SW6 1JT |
Secretary Name | Emily Jane McRae Kinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 46 Scholars Road Balham London SW12 0PG |
Secretary Name | Jacqueline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 7 Manor Court Beech Road Headington Oxford Oxfordshire OX3 7SD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,841 |
Current Liabilities | £113,481 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2006 | Application for striking-off (1 page) |
19 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 07/05/04; full list of members
|
27 May 2004 | Director's particulars changed (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
11 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1ST floor 21-22 grosvenor street london W1K 4QJ (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: 3RD floor 129 mount street london W1Y 5HA (1 page) |
11 May 2001 | Return made up to 07/05/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
24 May 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (3 pages) |
6 May 1997 | Company name changed nobeltime LIMITED\certificate issued on 06/05/97 (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 120 east road london N1 6AA (1 page) |
9 April 1997 | Incorporation (15 pages) |