Paris
Foreign
Secretary Name | Gobnait Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | Tweedmount Blarney County Cork Irish |
Secretary Name | Melvin Perry Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 13 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1033a Finchley Road London NW11 7ES |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Restoration by order of the court (3 pages) |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1999 | Return made up to 05/06/99; full list of members
|
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 788/790 finchley road london NW11 7UR (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (17 pages) |