St Andre De Najac
Aveyron
12270
France
Secretary Name | Ana Jackson |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 08 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soulages St Andre De Najac Averon 12270 France |
Director Name | Michael Kelly |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2000) |
Role | Consultant |
Correspondence Address | Flat 2 5 Falkland Road Dorking Surrey RH4 3AB |
Director Name | Mr Ashley Van Haeften |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Ondine Road London SE15 4EB |
Secretary Name | Marion Vilvandre Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2000) |
Role | IT Consultant |
Correspondence Address | Laurel Cottage Redlands Lane Crondall Farnham Surrey GU10 5RF |
Secretary Name | John Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soulages St Andre De Najac Aveyron 12270 France |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bkr Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,756 |
Cash | £1,005 |
Current Liabilities | £7,507 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2005 | Dissolved (1 page) |
---|---|
3 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Statement of affairs (6 pages) |
18 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 August 2000 | Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2000 | Location of register of members (non legible) (2 pages) |
2 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 August 2000 | Location - directors interests register: non legible (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | £ nc 100/100000 27/03/00 (1 page) |
19 May 2000 | Company name changed femstone trading LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Memorandum and Articles of Association (15 pages) |
20 January 2000 | Incorporation (7 pages) |