Village Salazac
30760
France
Secretary Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 July 2005) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Director Name | Mohammed Tahir Ahmedani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 John Burns Court 46 Wycliffe Road London SW11 5QR |
Director Name | Jad Damouni |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Raynham Norfolk Crescent London W2 2PG |
Secretary Name | Mohammed Tahir Ahmedani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 John Burns Court 46 Wycliffe Road London SW11 5QR |
Director Name | Mr Basil Shiblaq |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2004) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 21 Castleacre London W2 2PT |
Director Name | Fuad Emile Khadder |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 1329 Westmoor Trail Winnetka Illinois 60093 United States |
Secretary Name | Jad Damouni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 14 Raynham Norfolk Crescent London W2 2PG |
Secretary Name | Mr Basil Shiblaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Castleacre London W2 2PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Durham House Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,030,000 |
Current Liabilities | £160,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 3RD floor 21 arlington street london SW1A 1RN (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
1 February 2005 | Return made up to 14/12/04; full list of members (6 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2003 (11 pages) |
5 August 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
23 March 2003 | Application for reregistration from PLC to private (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 2003 | Re-registration of Memorandum and Articles (15 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members
|
23 January 2003 | Secretary resigned (2 pages) |
19 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 October 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
30 March 2001 | Return made up to 14/12/00; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: c/o linnco europe LTD 125 finsbury pavement london EC2A 1LE (1 page) |
19 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Ad 29/09/00--------- us$ si [email protected]=1000 us$ ic 25000/26000 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Ad 31/01/00--------- us$ si [email protected]=25000 us$ ic 0/25000 (2 pages) |
9 May 2000 | Nc inc already adjusted 31/01/00 (2 pages) |
9 May 2000 | Resolutions
|
12 April 2000 | New director appointed (1 page) |
14 March 2000 | New director appointed (2 pages) |
13 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 January 2000 | Application to commence business (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (19 pages) |