Flandrin
Paris
75016
Foreign
Secretary Name | Guillaume Jean Alain Connan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 48 Rue De Passy Paris 75016 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 09 April 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 09 April 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2003) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £2,450 |
Cash | £4,517 |
Current Liabilities | £2,067 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Return made up to 26/03/00; full list of members (5 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 September 1999 | Resolutions
|
27 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
19 May 1998 | Memorandum and Articles of Association (19 pages) |
19 May 1998 | Resolutions
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
20 April 1998 | Company name changed solestake LIMITED\certificate issued on 20/04/98 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
26 March 1998 | Incorporation (13 pages) |