PO Box 9959
Windhoek
Namibia
Secretary Name | J.S.Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 1999(10 months after company formation) |
Appointment Duration | 3 years (closed 12 March 2002) |
Correspondence Address | 3 Stedham Place New Oxford Street London WC1A 1HU |
Director Name | Alain Houalet |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Timber Trader |
Correspondence Address | Villa Bellevarde Angon/Talloires 74290 |
Secretary Name | Olivier Houalet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Bellevarde Angon/Talloires 74290 |
Secretary Name | Emma Drillien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Presentation House 42 Riverside Road London SW17 0BA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3 Stedham Place New Oxford Strret London WC1A 1HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,520 |
Cash | £78 |
Current Liabilities | £90,212 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 August 1999 | Return made up to 15/05/99; full list of members
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
15 May 1998 | Incorporation (16 pages) |