Puteaux 92800
France
Director Name | Bernard Razaghi Asl |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 421 Rue Du General Delestraint Paris 75116 France |
Secretary Name | Ali Pichvai |
---|---|
Nationality | French |
Status | Closed |
Appointed | 20 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | Engineer |
Correspondence Address | 34 Quai Dion Bouton Puteaux 92800 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Memorandum and Articles of Association (13 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (2 pages) |
20 July 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1998 | Company name changed boostvote PUBLIC LIMITED COMPANY\certificate issued on 16/06/98 (2 pages) |
2 April 1998 | Incorporation (17 pages) |