Paris
75014
France
Secretary Name | Anne Marie Catherine Gaudin |
---|---|
Nationality | French |
Status | Closed |
Appointed | 11 June 2003(6 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 September 2004) |
Role | Producer |
Correspondence Address | 10 Rue Auguste Cain Paris 75014 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Up To Date Creative & Consulting Ltd (Corporation) |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 31 May 2001(4 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2003) |
Correspondence Address | 343 City Road London EC1V 1LR |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(4 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2003) |
Correspondence Address | 343 City Road London EC1V 1LR |
Registered Address | 343 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: suite 132 72 new bond street london W1Y 9DD (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
23 May 2001 | Company name changed meriworth LIMITED\certificate issued on 23/05/01 (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Resolutions
|
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
9 June 1999 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
30 May 1997 | Incorporation (16 pages) |