75005
Paris France
Foreign
Director Name | Richard De Warren |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 February 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 46 Rue Du Bac 75007 Paris France Foreign |
Secretary Name | Barth Adams |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 February 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 67 Rue Buffon 75005 Paris France Foreign |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | Marble Arch House 66 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Return made up to 09/02/01; full list of members (6 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | £ nc 100/100000 10/02/00 (1 page) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | Memorandum and Articles of Association (14 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 March 2000 | Company name changed mutanderis (345) LIMITED\certificate issued on 10/03/00 (2 pages) |