Theoule Sur Mer
06590
France
Secretary Name | Michel Maccari |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 November 2008) |
Role | Plumber |
Correspondence Address | 26 Rue Du Sanglier Theoule Sue Mer 06590 France |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 days (resigned 24 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Secretary Name | Mr Richard John Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 days (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Michel Maccari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Franch |
Status | Resigned |
Appointed | 24 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 21 January 2000) |
Role | Plumber |
Correspondence Address | 281 Chemin De La Bastidasse La Roquette S/Siagne 06550 France |
Secretary Name | Veronique Emans |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 281 Chemin De La Bastidasse La Roquette S/Siagne 06550 France |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Begbie Pickering And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 22 December 2005) |
Correspondence Address | Leytonstone House Leytonstone London E11 1HR |
Registered Address | Hanbury Drive Leytonstone House Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
28 June 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
3 April 2007 | Return made up to 05/02/07; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
9 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
14 April 2004 | Return made up to 05/02/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page) |
7 May 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
7 May 2003 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members
|
27 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2000 | Return made up to 05/02/00; full list of members
|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
9 March 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 February 1999 | New director appointed (3 pages) |