F-75016
Paris
Foreign
Director Name | Dominique Marie Dupard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | 8 Rue Corot Paris 75016 |
Secretary Name | Christophe Marie Dupard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Villa Chanez F-75016 Paris Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Macintyre Hudson 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,936 |
Cash | £2,986 |
Current Liabilities | £25,362 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members
|
21 August 2000 | Ad 16/08/00--------- £ si 26998@1=26998 £ ic 2/27000 (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 May 2000 | Return made up to 20/10/99; full list of members (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 16/17 lower bridge street canterbury kent CT1 2LG (2 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 October 1998 | Incorporation (15 pages) |