Michel 75006
Paris
Foreign
Secretary Name | Jean-Jacques Thiebault |
---|---|
Nationality | French |
Status | Closed |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 April 2008) |
Role | Consultant |
Correspondence Address | 24 Boulevard Saint Michel 75006 Paris Foreign |
Director Name | Strategic Scout Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 April 2008) |
Correspondence Address | 52 Rue Galande Paris 75005 Foreign |
Director Name | Lionel Charles Madier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1999) |
Role | Consultant |
Correspondence Address | 3 Rue Raffaelli Paris 75016 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,629 |
Current Liabilities | £19,604 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
31 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
20 December 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
20 September 2006 | Company name changed strategic scout LIMITED\certificate issued on 20/09/06 (2 pages) |
19 September 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
2 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
18 August 2004 | Return made up to 04/03/04; full list of members (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
15 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: spectrum house 20-26 cursitor street london EC4 1HY (1 page) |
25 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
8 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
18 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1999 | Return made up to 04/03/99; full list of members (5 pages) |
23 December 1999 | New director appointed (2 pages) |
17 December 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
15 November 1999 | Director resigned (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: diana house 33-34 chiswell street london EC1Y 4SE (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1998 | Memorandum and Articles of Association (9 pages) |
6 April 1998 | Company name changed realconcern LIMITED\certificate issued on 07/04/98 (2 pages) |