La Neuville 59239
France
Foreign
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 January 2002) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Mr Peter Francis De Vic Carey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Spring Grove Road Isleworth Middlesex TW7 4BG |
Director Name | Ian Gavin Brown |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | William Sturges And Co Alliance House 12 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
3 June 1999 | Resolutions
|
11 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
10 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |