Le Vesinet
78110
Director Name | Nikolaus Engelbert Prinz Von Croy Grafvon Schmettau |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Grumsmuhlen 100 Langen 49838 Germany |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2008) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mr Richard John Lundy Rees |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Druid Road Stoke Bishop Bristol BS9 1LH |
Director Name | Mr Robin Barry Hingston Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Coach House Newbury Manor House, Newbury Frome Somerset BA11 3RG |
Secretary Name | Mr Richard John Lundy Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Druid Road Stoke Bishop Bristol BS9 1LH |
Director Name | Mr Jacques George Martin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Allee Arcadie Dardilly 69570 |
Secretary Name | Mr Jacques George Martin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Allee Arcadie Dardilly 69570 |
Director Name | Jerome Reboul |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2003) |
Role | Manager |
Correspondence Address | 111 Elgin Crescent London W11 2JF |
Director Name | Christian Jouzel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 6917 Vista Willow Drive Dallas U S A Texas Foreign |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Browne Jacobson Aldwych House 81 Aldwch London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,365 |
Cash | £3,365 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 05/07/06; full list of members (5 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (5 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | New director appointed (2 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
11 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
17 March 2004 | New director appointed (3 pages) |
8 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 February 2004 | New secretary appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
3 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
4 September 2003 | Return made up to 05/07/03; full list of members
|
20 June 2003 | Registered office changed on 20/06/03 from: byron house 3LANSDOWNE court, bumpers way chippenham wiltshire SN14 6RZ (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
12 June 2002 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
6 July 2001 | Return made up to 05/07/01; full list of members
|
9 April 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: fox talbot house greenways business park, bellinger c, chippenham wiltshire SN15 1BN (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 16 bedford street london WC2E 9HF (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 July 1999 | Incorporation (27 pages) |