Avcazein
09800
France
Secretary Name | Conor Anthony McCaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Talent Agent |
Correspondence Address | 29 Rectory Square Stepney Green London E1 3NQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 50 South Ealing Road London W5 4QY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,902 |
Net Worth | -£1,233 |
Cash | £774 |
Current Liabilities | £7,241 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 17/03/01; full list of members
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
17 March 2000 | Incorporation (11 pages) |