01-06 Sommerville Park
Singapore
259287
Foreign
Director Name | Francois Jean Michel Legros |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 April 2000(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 3015 Dumbarton Street Washington Dc 20007 Dc United State Of America |
Secretary Name | Miss Alina Teresa Janina Nosek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neville House Edgar Road, Tatsfield Westerham Kent TN16 2LL |
Director Name | Mr Andrew John Pearce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2003) |
Role | Executive Vicepresident Europe |
Country of Residence | England |
Correspondence Address | 21 Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Stephenson House 2 Cherry Orchard Road Croydon Surrey CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 May 2005 | Return made up to 24/01/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 April 2003 | Return made up to 24/01/03; full list of members
|
23 January 2003 | Director resigned (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
14 February 2002 | Return made up to 24/01/02; full list of members
|
16 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 April 2001 | Return made up to 24/01/01; full list of members (7 pages) |
7 June 2000 | Company name changed genesys conferencing LIMITED\certificate issued on 08/06/00 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 February 2000 | Company name changed focuskey LIMITED\certificate issued on 03/02/00 (2 pages) |
24 January 2000 | Incorporation (16 pages) |