Paris
75015
France
Director Name | Eric Pomerdy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 August 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 July 2000) |
Role | Telecommunications |
Correspondence Address | 16006 Camino Delioiada Rancho Santa Fe Ca 92091 |
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 19 August 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 July 2000) |
Role | Solicitor |
Correspondence Address | 10 Burland Road London SW11 6SA |
Director Name | Juan Carlos Carvajal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 1998) |
Role | Textiles |
Correspondence Address | 62 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 February 2000 | Application for striking-off (1 page) |
19 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
27 July 1998 | Return made up to 23/05/98; full list of members
|
27 July 1998 | Director resigned (1 page) |
21 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 27 chancery lane london WC2A 1NF (1 page) |
26 September 1997 | Memorandum and Articles of Association (8 pages) |
22 September 1997 | Company name changed luckytype LIMITED\certificate issued on 23/09/97 (2 pages) |
23 May 1997 | Incorporation (9 pages) |