Paris
75015
France
Director Name | Asad Ali Meerza |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | 129 Hendon Way London NW2 2NA |
Secretary Name | John Donnell |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 86 Rue De La Federation Paris 75015 France |
Secretary Name | Mrs Barbara Kay Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Financial Controler |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heathdene Road Wallington Surrey SM6 0TD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Civval Accountants 5th Floor Marbel Arch House 66/68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,115 |
Cash | £17,228 |
Current Liabilities | £4,113 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 March 2001 | Return made up to 07/02/01; full list of members
|
28 April 2000 | Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: civval accountants 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: marble arch house 66-68 seymour street, london W1H 5AF (2 pages) |
21 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (1 page) |