41
Paris 75007
France
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 July 2009) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Alix Gerard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 41 Avenue Bosquet Paris 75007 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Capital Premier Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2003) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,052,391 |
Current Liabilities | £212,599 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
9 January 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
29 September 2005 | Return made up to 16/02/05; full list of members (2 pages) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 November 2004 | Return made up to 16/02/04; full list of members (5 pages) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 August 2003 | New director appointed (4 pages) |
19 August 2003 | Director resigned (1 page) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 1 snow hill london EC1A 2EN (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 April 2003 | Return made up to 16/02/03; full list of members (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
29 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
6 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
7 June 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
3 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
25 October 1999 | Ad 22/07/99--------- £ si 1198@500 (2 pages) |
25 October 1999 | £ nc 600000/599000 22/07/99 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 1000/600000 22/07/99 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
5 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
25 July 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
3 June 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Conso 05/03/98 (2 pages) |
16 February 1998 | Incorporation (15 pages) |