St Genevieve Des Bois
91700
France
Secretary Name | Arthur C Heyward Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 November 2003) |
Correspondence Address | 6th Floor Remo House 310-312 Regent Street London W1S 3BS |
Director Name | Mr Christopher Henry Shaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 January 2001) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 15 La Reserve Les Amballes St Peter Port Channel Islands GY1 1WT |
Secretary Name | Tina Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Anderida Barras Lane, Vale Guernsey Channel Islands GY6 8EJ |
Director Name | Stephane Castacdi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2002) |
Role | Engineer |
Correspondence Address | 6 Place Decibes 13008 Marseiue Foreign France |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 2nd Floor St Georges House 15 Hanover Square London W1R 0HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | New director appointed (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (3 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 May 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |