Boulogne-Billancourt
92100
Director Name | Philippe Rivayrand |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 5 Au Foch Vaucresson 92000 |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 December 2001) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(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 | 19 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 May 1999) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Registered Address | 4th Floor 12 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
29 March 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
25 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
13 May 1999 | Company name changed calldeal LIMITED\certificate issued on 13/05/99 (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 March 1999 | Incorporation (14 pages) |