37
Yutz
57970
France
Director Name | Michel Prybyla |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 136 Bis Rue Loris Batignani Tucquegnieux 54640 |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Philippe Claude Paul Bourdon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Les Selves Occidentales Le Parigdou Draguignan 83300 |
Director Name | Georges Marc Louis Jomard |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1997(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 1997) |
Role | General Manager |
Correspondence Address | 34 Rue De Provence Paris 75009 |
Director Name | Henri-Jean Taurin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 41 Rue De Dentellieres Meru 60110 |
Director Name | Alain Baud |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1999(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 May 2000) |
Role | Management |
Correspondence Address | 8 Avenue Victor Hugo Eaubonne 95600 France |
Director Name | Genevieve Mathilde Camille Marie-Blanche Cruz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1999(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 May 2000) |
Role | Commercial & Marketing |
Correspondence Address | 42 Rue Des Alouettes 95160 Montmorency France |
Secretary Name | Genevieve Mathilde Camille Marie-Blanche Cruz |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 December 1999(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 42 Rue Des Alouettes 95160 Montmorency France |
Director Name | Jean Marc Cadiou |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Cre Sio Lan Sixt Sur Aff 35550 France |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2003) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gemana House 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,387 |
Cash | £19,940 |
Current Liabilities | £2,575 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
28 October 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 150 strand ground floor london WC2R 1JP (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 2A lewisham hill london SE13 7EJ (1 page) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 4TH floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Return made up to 28/11/01; full list of members
|
9 April 2001 | Resolutions
|
9 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 February 2001 | Return made up to 28/11/00; full list of members (8 pages) |
27 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
1 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
1 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
24 August 1998 | Ad 30/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
28 November 1997 | Incorporation (17 pages) |