Marne La Coquette
92430
France
Secretary Name | Sylvain Frey |
---|---|
Nationality | French |
Status | Closed |
Appointed | 29 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 December 2005) |
Role | Lawyer |
Correspondence Address | 18 Passage Saint Pierre Amelot 75011 Paris Foreign |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 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 | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Secretary Name | Bastien Soret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 50 Quai De La Marne Paris 75019 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 |
---|---|
Net Worth | £71,823 |
Cash | £105 |
Current Liabilities | £8,102 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 August |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
2 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
1 September 2004 | Return made up to 05/07/04; full list of members (5 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
3 September 2003 | Full accounts made up to 31 August 2002 (10 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 31 August 2000 (9 pages) |
6 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
29 October 2001 | Return made up to 05/07/01; full list of members (5 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Return made up to 05/07/00; full list of members (5 pages) |
23 October 2000 | Ad 01/03/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounting reference date extended from 31/07/00 to 30/08/00 (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Nc inc already adjusted 03/11/99 (1 page) |
25 October 1999 | Company name changed nevrus (805) LIMITED\certificate issued on 26/10/99 (2 pages) |
5 July 1999 | Incorporation (16 pages) |