London
SW9 0QD
Secretary Name | Miss Saida Sachak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road London N3 1ES |
Director Name | Alain Jean Paul Fiorucci |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 February 1999(9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2001) |
Role | Company Chairman |
Correspondence Address | 170 Rue De L Universite Paris 75007 Foreign |
Director Name | Nicholas Stephen Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32b Montpelier Vale Blackheath London SE3 0TA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2000 | Application for striking-off (1 page) |
16 June 2000 | Return made up to 07/05/00; full list of members
|
7 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
13 March 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Company name changed hilfe distributors LIMITED\certificate issued on 02/02/99 (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Incorporation (21 pages) |