Company NamePresence Services Limited
Company StatusDissolved
Company Number03472715
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippe Ferrara
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2000(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address37 Rue Thionville
37
Yutz
57970
France
Director NameMichel Prybyla
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2001(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address136 Bis Rue Loris Batignani
Tucquegnieux
54640
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NamePhilippe Claude Paul Bourdon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressLes Selves Occidentales
Le Parigdou
Draguignan
83300
Director NameGeorges Marc Louis Jomard
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1997(1 month after company formation)
Appointment DurationResigned same day (resigned 30 December 1997)
RoleGeneral Manager
Correspondence Address34 Rue De Provence
Paris
75009
Director NameHenri-Jean Taurin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address41 Rue De Dentellieres
Meru
60110
Director NameAlain Baud
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1999(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 2000)
RoleManagement
Correspondence Address8 Avenue Victor Hugo
Eaubonne 95600
France
Director NameGenevieve Mathilde Camille Marie-Blanche Cruz
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1999(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 2000)
RoleCommercial & Marketing
Correspondence Address42 Rue Des Alouettes
95160 Montmorency
France
Secretary NameGenevieve Mathilde Camille Marie-Blanche Cruz
NationalityFrench
StatusResigned
Appointed22 December 1999(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 2000)
RoleCompany Director
Correspondence Address42 Rue Des Alouettes
95160 Montmorency
France
Director NameJean Marc Cadiou
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressCre Sio Lan
Sixt Sur Aff
35550
France
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGemana House 33rd Floor
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,387
Cash£19,940
Current Liabilities£2,575

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
28 October 2007Application for striking-off (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Return made up to 28/11/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Return made up to 28/11/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
31 August 2004Registered office changed on 31/08/04 from: 150 strand ground floor london WC2R 1JP (1 page)
26 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 May 2003Registered office changed on 14/05/03 from: 2A lewisham hill london SE13 7EJ (1 page)
17 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 28/11/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 4TH floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
5 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2001Return made up to 28/11/00; full list of members (8 pages)
27 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 2000Return made up to 28/11/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Registered office changed on 17/09/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
1 February 1999Return made up to 28/11/98; full list of members (6 pages)
1 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
24 August 1998Ad 30/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
28 November 1997Incorporation (17 pages)