Authon
41310
Secretary Name | Bruno Graffeuil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | La Rocherie Authon 41310 France |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 82 st john street london EC1M 4JN (1 page) |
18 August 1998 | Incorporation (24 pages) |