27680 Vieux Port
France
Secretary Name | Olivier De Guerre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 13 Rue Jacqueminot Meudon 92190 France |
Director Name | Gerondeau Sebastien |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Rue Faraday Paris 75017 France |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Avanta M W B Business Centres Centurion House, London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2000 | Return made up to 28/06/00; full list of members
|
13 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 December 1999 | New director appointed (2 pages) |
21 October 1999 | Resolutions
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
18 August 1999 | Memorandum and Articles of Association (13 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 10 snow hill london EC1A 2AL (1 page) |
17 August 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Incorporation (18 pages) |