Creteil
94000
France
Director Name | Dr Sarah Philipson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2003) |
Role | Management Consultant |
Correspondence Address | 56 Rue Jean Jaures Creteil 94000 France |
Director Name | Dr David Philipson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Rue D'Enfer Baron 60300 Foreign France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Prsopect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
4 February 2002 | Return made up to 03/08/01; full list of members
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 1 riding house street london W1A 3AS (1 page) |
6 December 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Secretary's particulars changed (1 page) |
28 November 2000 | Return made up to 03/08/00; full list of members (5 pages) |
27 October 1999 | Ad 03/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 October 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 August 1999 | Incorporation (13 pages) |