Edgware
Middlesex
HA8 7DB
Director Name | Mr Claude Gorina |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 1998(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1998) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 20 Allee De Dublin Massy 91300 France |
Secretary Name | Diana David |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 1998(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 5 Square De La Bievre Massy 91300 France Foreign |
Secretary Name | Jean Pierre Spoletini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 46 Rue Du Mesnil La Varenne St Hilair 94210 Val De Marne France Foreign |
Secretary Name | Mr Anthony Maran Letchumanan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 343 City Road London EC1V 1LR |
Secretary Name | Ramona Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 343 City Road London EC1V 1LR |
Secretary Name | Mr Michel Faraday |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2003) |
Role | Consultant |
Correspondence Address | 10 Rue Auguste Cain Paris 75014 France |
Secretary Name | Mrs Aman Antoinette Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | Classic Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Correspondence Address | 104b Saffrey Square Bank Lane & Bay Street Nassau N1612 |
Secretary Name | Classic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Correspondence Address | 104b Saffrey Square Bank Lane & Bay Street Nassau N1612 |
Director Name | City Road Directors Ltd (Corporation) |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 12 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Correspondence Address | 343 City Road London EC1V 1LR |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2002) |
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 | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2007 | Application for striking-off (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
9 November 2004 | Return made up to 13/01/04; full list of members (6 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 January 2004 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members
|
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 May 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 13/01/02; full list of members
|
4 January 2002 | Total exemption full accounts made up to 31 January 2000 (10 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 343 city road london EC1V 1LR (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
11 September 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
26 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
23 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 401 langham house 302 regent street london W1R 6HH (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | Incorporation (10 pages) |