Villeneuve La Garenne
92390
France
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 April 2001) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Ian Arthur Richard Leapingwell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 July 2001) |
Role | Comm Director |
Correspondence Address | 15a Apsley Road St Helier Jersey JE2 4LR |
Director Name | Gregory Moise Medina |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Saint Claude Paris 75003 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2001) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TD |
Secretary Name | G T Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2001) |
Correspondence Address | Collier House 163 Brompton Road London SW3 1PY |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2003) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,167 |
Current Liabilities | £11,167 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: suite 401 albany house 324-326 regent street london W1M 3BL (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: athene house the broadway london NW7 3TB (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
19 February 2001 | Accounts made up to 31 August 1999 (9 pages) |
19 December 2000 | Return made up to 13/08/00; full list of members (5 pages) |
11 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
21 October 1999 | Return made up to 13/08/99; full list of members (18 pages) |
17 February 1999 | Delivery ext'd 3 mth 31/08/99 (1 page) |
3 September 1998 | Ad 13/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 1998 | New director appointed (8 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |