Paris
75116
Foreign
Director Name | Florence Roselyne Dauchez |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 11 Rue Maspero Paris 75116 Foreign |
Secretary Name | Florence Roselyne Dauchez |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 11 Rue Maspero Paris 75116 Foreign |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 5 April 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
16 January 2006 | Return made up to 31/01/05; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 10 norwich street london EC4A 1BD (1 page) |
28 October 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
28 September 2001 | Resolutions
|
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Ad 01/02/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |