Louveciennes
78430
France
Secretary Name | Amanda Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 22 Chemim Du Coeur Volant Louveciennes 78430 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Return made up to 27/03/01; full list of members (5 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
12 June 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 April 2000 | Memorandum and Articles of Association (9 pages) |
20 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
12 April 2000 | Company name changed youngbest LIMITED\certificate issued on 13/04/00 (3 pages) |
27 March 2000 | Incorporation (13 pages) |