Velizy
Yvelines
78140
Director Name | Jean Rene Gard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 February 2003) |
Role | Consultant |
Correspondence Address | 102 Allee Des Graviers De La Salmoville Gif Sur Yvette Yvelines 91190 |
Director Name | Bo Zhou |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 24 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 February 2003) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 38 Rue De Tourville St Germain En Laye 78100 |
Secretary Name | Barry Boorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 February 2003) |
Role | Project Employment Advisor |
Correspondence Address | 12 Perkins Road Ilford Essex IG2 7NJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 12 Perkins Road Ilford Essex IG2 7NJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,573 |
Cash | £8,573 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
---|---|
18 September 2002 | Application for striking-off (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
29 December 1998 | Incorporation (14 pages) |