Rillieux La Pape
69140
France
Secretary Name | Jeff Schwartz |
---|---|
Nationality | French |
Status | Closed |
Appointed | 10 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 207 Rue De La Pelletiere Rillieux La Pape 69140 France |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 109d Downs Road Clapton Pond London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £68 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | Return made up to 10/02/04; full list of members (6 pages) |
12 January 2004 | Return made up to 10/02/03; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
10 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2001 | Return made up to 02/04/01; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Ad 10/02/00--------- ff si 99@10=990 ff ic 20/1010 (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Resolutions
|