Paris
75010
Foreign
France
Director Name | Claude Molly Mitton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 43 Rue De Marais Draveil France 91210 Foreign |
Director Name | Gonzague Thomasset |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 10 Avenue Marechal Douglas Haig Versailles 78000 France |
Director Name | Luc Tran Thang |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Avenue Robert Andre Vivien Saint Mande 94160 France |
Director Name | Jean-Marc Yves Joseph Harion |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 4 Impasse Des Longs Reages 92190 Meudon France |
Secretary Name | Frederic Nicolas Philippe Fouquet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 1 Rue Paul Houette 92190 Meudon France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,788 |
Gross Profit | £15,373 |
Net Worth | -£33,840 |
Cash | £107,162 |
Current Liabilities | £146,967 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
9 April 2003 | Restoration by order of the court (4 pages) |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2001 | Application for striking-off (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Return made up to 28/07/00; full list of members (5 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
28 July 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 October 1999 | Return made up to 28/07/99; full list of members (5 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 September 1998 | Return made up to 28/07/98; full list of members (5 pages) |
2 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 December 1997 | £ nc 1000/10000 06/10/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Ad 06/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 1997 | Memorandum and Articles of Association (8 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
22 October 1997 | Company name changed topcivic LIMITED\certificate issued on 23/10/97 (2 pages) |