Paris
75016
Director Name | Ivan Roch |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 March 1999(2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 December 2002) |
Role | Management Consultant |
Correspondence Address | 865 Boulevard Des Milles-Iles Ouest Ste-Therese Quebec Foreign Canada |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2002) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Joseph Hurtut |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2001) |
Role | Executive Director |
Correspondence Address | 7 Rue De Varise Paris 75016 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2001 | Return made up to 23/03/01; full list of members (9 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
15 August 2000 | Ad 27/04/00--------- £ si [email protected]=97 £ ic 65680/65777 (2 pages) |
15 August 2000 | Particulars of contract relating to shares (4 pages) |
27 April 2000 | Return made up to 23/03/00; full list of members (11 pages) |
8 February 2000 | Particulars of contract relating to shares (3 pages) |
8 February 2000 | Ad 30/09/99--------- £ si [email protected]=1036 £ ic 64644/65680 (2 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Particulars of contract relating to shares (3 pages) |
25 November 1999 | Ad 07/06/99-05/08/99 £ si [email protected]=2459 £ ic 62185/64644 (2 pages) |
13 May 1999 | Particulars of contract relating to shares (3 pages) |
29 April 1999 | Ad 30/03/99--------- £ si [email protected]=62184 £ ic 1/62185 (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (15 pages) |