St Cloud 92210
France
Foreign
Director Name | Etienne Vergier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2001) |
Role | Travel Consultant |
Correspondence Address | 20 Bd De La Republique Saint Cloud 92210 Hants De Seine France |
Secretary Name | Etienne Vergier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 08 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2001) |
Role | Travel Consultant |
Correspondence Address | 20 Bd De La Republique Saint Cloud 92210 Hants De Seine France |
Director Name | Daniel Catalfumo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 March 2000) |
Role | Corp Officer |
Correspondence Address | 290 Wild Avenue Staten Island New York 10314 United States |
Director Name | Richard Rosso |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 March 2000) |
Role | Corp Officer |
Correspondence Address | 290 Wild Avenue Staten Island New York 10314 United States |
Secretary Name | Daniel Catalfumo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 March 2000) |
Role | Corp Officer |
Correspondence Address | 290 Wild Avenue Staten Island New York 10314 United States |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 2 old customs houses west street harwich essex CO12 3DG (1 page) |
2 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: wheawill & sudworth 12 elizabeth street london SW1W 9RB (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 229 nether street london N3 1NT (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |