Malakoff
92240
Secretary Name | Vincent Deneux |
---|---|
Nationality | French |
Status | Closed |
Appointed | 15 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | Consultant |
Correspondence Address | 59 Rue Pirsre Poli Issy Les Roulinaux 92130 France |
Director Name | Tristan Rogers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Gossfield Wotton House Wotton Underwood Aylesbury Buckinghamshire HP18 0SB |
Secretary Name | Tristan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Gossfield Wotton House Wotton Underwood Aylesbury Buckinghamshire HP18 0SB |
Secretary Name | Hugo Headicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2000) |
Role | Head Business Development |
Correspondence Address | Flat 1 2-3 Ladbroke Square London W11 3LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Strike-off action suspended (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 09/03/01; full list of members (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 15 new bridge street london EC4V 6AU (1 page) |
23 April 2001 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |