Paris
75009
Foreign
Director Name | Fabrice Roux |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 29 January 2002) |
Role | Directeur Artistique |
Correspondence Address | 20 Cite Vaudoit Clermont Ferrand 63000 |
Secretary Name | Fabrice Roux |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 29 January 2002) |
Role | Directeur Artistique |
Correspondence Address | 20 Cite Vaudoit Clermont Ferrand 63000 |
Director Name | Jean Marc Menahem |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 2002(3 years after company formation) |
Appointment Duration | -1 years, 8 months (closed 29 January 2002) |
Role | Chairman |
Correspondence Address | 9 Rue Jules Ferry Tassin La Demi Lune 69160 France |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Michel Bellier |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 January 2000) |
Role | Directerr Administratif |
Correspondence Address | 11 Rue Des Gras Clermont Ferrand Puy De Dome 63000 France |
Secretary Name | Michel Bellier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 January 2000) |
Role | Directerr Administratif |
Correspondence Address | 11 Rue Des Gras Clermont Ferrand Puy De Dome 63000 France |
Director Name | Patrick Andre |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2002) |
Role | Publisher |
Correspondence Address | 10 Rue Lionard De Viuce Ozoir La Ferriere 77330 France |
Director Name | Godefroy Giudicelli |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2001) |
Role | P.D.G. |
Correspondence Address | 918 Route De Meaux, La Goniere La Houllaye En Brie 77260 France Foreign |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,296 |
Gross Profit | £22,816 |
Net Worth | -£34,082 |
Cash | £2,889 |
Current Liabilities | £40,871 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2004 | Dissolved (1 page) |
---|---|
11 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Appointment of a voluntary liquidator (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 24 bevis marks london EC3A 7NR (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Appointment of a voluntary liquidator (1 page) |
17 October 2002 | Declaration of solvency (3 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 1999 (14 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Accounts made up to 31 December 2000 (12 pages) |
25 July 2002 | Restoration by order of the court (2 pages) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Ad 06/08/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
10 November 1999 | Resolutions
|
16 August 1999 | £ nc 1000/2000000 03/08/99 (1 page) |
16 August 1999 | Resolutions
|
23 June 1999 | Company name changed nevrus (793) LIMITED\certificate issued on 24/06/99 (2 pages) |