London
SE19 2AJ
Director Name | Philippe Borys |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2003) |
Role | Engineer |
Correspondence Address | Le Mognard Gravieres Les Vans 07140 |
Director Name | France Regibeau |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Leinster Square London W2 4PU |
Registered Address | 10a Waldegrave Road London SE19 2AJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,534 |
Cash | £328 |
Current Liabilities | £4,379 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2002 | Application for striking-off (1 page) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 53 leinster square london W2 4PU (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 07/10/00; full list of members
|
21 August 2000 | Company name changed WEB235 LIMITED\certificate issued on 22/08/00 (2 pages) |
7 October 1999 | Incorporation (14 pages) |