Vincennes
94300
France
Secretary Name | Marc Jon Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 December 2004) |
Role | Import-Export |
Correspondence Address | 12 Rue Robert Giraudineau Vincennes 94300 France |
Director Name | Madame Odette Dejouet |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 December 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 12 Rue Robert Giraudeneau Vincennes 94300 France |
Director Name | Isabelle Riviere |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2002) |
Role | Importer/Exporter |
Correspondence Address | Chemin Saint Trophime 13210 St Remy De Provence France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | M E D Medway House 103 Shepherds Bush Road London W6 7LP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,367 |
Cash | £363 |
Current Liabilities | £48,040 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2004 | Application for striking-off (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: med medway house 103 shepherds bush road london W6 7LP (1 page) |
1 June 2004 | Return made up to 09/05/04; full list of members
|
2 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: c/o chethams 64 baker street london W1M 1DJ (1 page) |
14 June 2000 | Return made up to 09/05/00; full list of members
|
2 June 1999 | Resolutions
|
2 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 October 1998 (13 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Return made up to 09/05/98; full list of members
|
11 December 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Resolutions
|
19 June 1997 | Registered office changed on 19/06/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |