Hampstead
London
NW3 7NN
Secretary Name | Irene Charlotte Sophia Bard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2002(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Family Therapist |
Correspondence Address | 33 Platts Lane London NW3 7NN |
Director Name | Walter Butler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Company Chairman/Director |
Correspondence Address | 5 Place Des Etats-Unis 75016 Paris Foreign |
Director Name | Lise Fauconnier |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 51 Rue De Naples Paris 75008 Foreign |
Director Name | Patrice Hoppenot |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Senior Executive |
Correspondence Address | 4 Rue Paul Deroulede La Celle St Cloud 78170 France |
Director Name | Phillippe N'Guyen Cong-Duc |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 45 Quai Louis Ferbier Bry Sur Marne 94360 France |
Secretary Name | Walter Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year after company formation) |
Appointment Duration | 7 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 30 Cours Albert Ler Paris 75008 Foreign |
Director Name | Pierre Romon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 22 Rue Rameau Gravigny Longjumeau 91160 France |
Director Name | Olivier Van Ruymbeke |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 25 Rue Pierre Demours Paris 75017 Foreign |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2002 | New director appointed (1 page) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Declaration of solvency (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 03/11/00; full list of members (7 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2000 | Resolutions
|
31 May 2000 | Ad 25/04/00--------- £ si 2664788@1=2664788 £ ic 4019950/6684738 (2 pages) |
31 May 2000 | Ad 25/04/00--------- £ si 22705@1=22705 £ ic 1/22706 (2 pages) |
31 May 2000 | Ad 26/04/00--------- £ si 3997244@1=3997244 £ ic 22706/4019950 (2 pages) |
31 May 2000 | £ nc 100/6684738 25/04/00 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 9 cheapside london EC2V 6AB (1 page) |
31 May 2000 | Statement of affairs (12 pages) |
31 May 2000 | Resolutions
|
11 May 2000 | Particulars of mortgage/charge (12 pages) |
5 May 2000 | Auditor's resignation (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Resolutions
|
17 January 2000 | Company name changed alnery no. 1922 LIMITED\certificate issued on 17/01/00 (2 pages) |
3 November 1999 | Incorporation (17 pages) |