Le Vesiney
78110
France
Secretary Name | Franck David Devaux |
---|---|
Nationality | French |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 232b Finchley Road London NW3 6DJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | dynamolimited.com/ |
---|---|
Telephone | 01392 411794 |
Telephone region | Exeter |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
24 January 2002 | Return made up to 10/06/01; full list of members (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 28 ely place london EC1N 6RL (1 page) |
29 August 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
29 August 2000 | Return made up to 10/06/00; full list of members (5 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
10 June 1999 | Incorporation (16 pages) |