Le Cannet
06110
Director Name | Patrick Perry |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Francais |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Boulevard Wilson Le Valdonia 06600 Antibes France Foreign |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court, London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Ad 15/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
2 February 2000 | Incorporation (15 pages) |