Narrow Street
London
E14 8DG
Director Name | Jean Luc Lisicki |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Rue Jean Jaures Petit Foret France 59494 |
Secretary Name | Jean Luc Lisicki |
---|---|
Nationality | French |
Status | Closed |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Rue Jean Jaures Petit Foret France 59494 |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 124/130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 June 2007 | Appointment of a liquidator (2 pages) |
---|---|
29 June 2007 | O/C - replacement of liquidator (13 pages) |
9 March 2006 | Appointment of a liquidator (1 page) |
17 January 2001 | Order of court to wind up (4 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 10-16 tiller road london E14 8PX (1 page) |
28 July 2000 | Return made up to 11/06/00; full list of members
|
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Return made up to 11/06/99; full list of members
|
15 February 1999 | Registered office changed on 15/02/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
15 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 June 1998 | Director resigned (1 page) |
11 June 1998 | Incorporation (15 pages) |