75 008 Paris
Foreign
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2007) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Christopher Adam Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Director Name | Danielle Bodor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Venture Capitalist |
Correspondence Address | 12 Talbot Road Flat 17 London W2 5LH |
Director Name | Arnaud Alexis Joubert |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 49 Rue Rouelle Paris 75015 Foreign |
Director Name | Mr Bernard Marc Andre Manuel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 April 2001) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 775 Park Avenue New York Ny 10021 United States |
Director Name | Marc Andre Ralph Odendall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French/Greman |
Status | Resigned |
Appointed | 20 July 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 April 2001) |
Role | Banker |
Correspondence Address | 69 Eaton Terrace London SW1W 8TN |
Director Name | James Rose |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | Rosewood House Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Michele Appendino |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2003) |
Role | Consultant |
Correspondence Address | Corso Garibaldi 77 Milan 20121 Foreign |
Registered Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,005 |
Current Liabilities | £1,005 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
12 September 2005 | Return made up to 07/01/05; no change of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
29 September 2004 | Return made up to 07/01/04; full list of members (12 pages) |
18 August 2004 | Director resigned (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
11 July 2003 | Director resigned (1 page) |
17 April 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
17 April 2003 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
2 April 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Return made up to 07/01/03; no change of members (7 pages) |
8 February 2002 | Return made up to 07/01/02; change of members
|
29 May 2001 | Director resigned (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | S-div 26/04/01 (1 page) |
3 May 2001 | Ad 24/07/00--------- £ si [email protected] (2 pages) |
3 May 2001 | Return made up to 07/01/01; full list of members
|
3 May 2001 | Ad 05/05/00--------- £ si [email protected] (4 pages) |
3 May 2001 | Ad 21/01/00--------- £ si [email protected] (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: brobeck hale & dorr hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page) |
23 January 2001 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
8 August 2000 | Resolutions
|
7 August 2000 | New director appointed (2 pages) |
3 August 2000 | S-div 21/01/00 (1 page) |
3 August 2000 | Ad 21/01/00--------- £ si [email protected]=9 £ ic 656/665 (3 pages) |
27 July 2000 | Ad 05/05/00--------- £ si [email protected]=421 £ ic 1/422 (4 pages) |
27 July 2000 | Ad 24/07/00--------- £ si [email protected]=234 £ ic 422/656 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
7 January 2000 | Incorporation (20 pages) |