Fontenay
9226o
Secretary Name | James Rolland |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2 Rue De Renoir Saclay 91400 France Foreign |
Director Name | Jean-Pierre Lecomte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 26 Route De St Benoit Auffargis 78610 |
Secretary Name | Jean-Pierre Lecomte |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 26 Route De St Benoit Auffargis 78610 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
18 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 August 2003 | Return made up to 29/07/03; full list of members
|
1 March 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
23 May 2002 | Return made up to 10/08/01; full list of members (7 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1998 | Memorandum and Articles of Association (15 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Company name changed speed 7334 LIMITED\certificate issued on 05/11/98 (2 pages) |
8 October 1998 | Incorporation (20 pages) |