Bois Colombes
92270
France
Secretary Name | Philippe Dehesdin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue Torricelli Paris 75017 Foreign |
Secretary Name | Zena Niles Wolfson-Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 March 2009) |
Role | Student |
Correspondence Address | 3 Rue Marceau Auger Boise Colombes 92270 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Neville House 5th Floor 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,016 |
Cash | £1,206 |
Current Liabilities | £5,222 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Application for striking-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members
|
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
10 May 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 January 2001 | Return made up to 11/01/01; full list of members
|
20 October 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: c/o moores rowland applemarket house 17 union street surrey KT1 1RP (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
11 January 1999 | Incorporation (20 pages) |