14 Avenue Hoche
Paris
75008
Foreign
Director Name | Guillaume Bougard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 July 1998(same day as company formation) |
Role | President Tabou |
Correspondence Address | Mideya 14 Avenue Hoche Paris 75008 Foreign |
Secretary Name | Guillaume Bougard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 13 July 1998(same day as company formation) |
Role | President Tabou |
Correspondence Address | Mideya 14 Avenue Hoche Paris 75008 Foreign |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£436 |
Cash | £1,327 |
Current Liabilities | £1,763 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2006 | Application for striking-off (1 page) |
17 November 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 October 2005 | Return made up to 13/07/05; full list of members (2 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
15 January 2004 | Return made up to 13/07/03; no change of members (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 June 2003 | Return made up to 13/07/02; full list of members (5 pages) |
31 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
2 December 1999 | Full accounts made up to 31 July 1999 (8 pages) |
20 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
13 July 1998 | Incorporation (15 pages) |