Narbonne
11000
France
Secretary Name | Stefania Magro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 252 Rue De Vaugirard Paris 75015 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pannell Kerr Forster Associates 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2000 | Strike-off action suspended (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
23 May 1999 | Resolutions
|
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Memorandum and Articles of Association (15 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 1999 | Company name changed speed 7727 LIMITED\certificate issued on 14/05/99 (2 pages) |
5 May 1999 | Incorporation (20 pages) |