5 Rue Paul Verlaine
Lherm
31600
Secretary Name | Ferretti Myriam |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 May 2005) |
Role | Secretary |
Correspondence Address | Miquel 5 Rue Paul Verlaine Lherm 31600 |
Director Name | Antoine Ferretti |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Airline Director |
Correspondence Address | Chemin D'Engindre 31480 Cox France |
Director Name | Mr Hal Dean Gamble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Airplane Representitive |
Country of Residence | England |
Correspondence Address | 159 Copse Hill London SW20 0SU |
Secretary Name | Mr Hal Dean Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Airplane Representitive |
Country of Residence | England |
Correspondence Address | 159 Copse Hill London SW20 0SU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,214 |
Cash | £105,950 |
Current Liabilities | £15,276 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 January 2005 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (2 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 December 2000 | Ad 01/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 1-3 saint james chambers north mall london N9 0UD (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (16 pages) |