83440 Mons
France
Foreign
Director Name | Daniel Rambeau |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 May 2002) |
Role | Exhibition Consultant |
Correspondence Address | Chemin Des Louquiers 83440 Mons France Foreign |
Secretary Name | Valerie O'Neil |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 May 2002) |
Role | Exhibition Consultant |
Correspondence Address | Chemin Des Louquiers 83440 Mons France Foreign |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,228 |
Cash | £1,872 |
Current Liabilities | £16,096 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2001 | Application for striking-off (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
13 July 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
28 July 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: somerville house 20-22 harborne road, edgbaston birmingham B15 2AA (1 page) |
8 April 1999 | £ nc 1000/25000 30/03/99 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Ad 30/03/99--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
1 October 1998 | Incorporation (11 pages) |