Carrieres Sur Seine
78420
Foreign
France
Director Name | Hans Von Celsing |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Albemarle House 1 Albemarle Street London W1X 3HF |
Secretary Name | Hans Von Celsing |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Albemarle House 1 Albemarle Street London W1X 3HF |
Secretary Name | Mr John Boyd Quibell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Anthony David Peake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2003) |
Role | Consultant |
Correspondence Address | St Benets Main Road Owslebury Hampshire SO21 1LU |
Director Name | Mr John Boyd Quibell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield House Creake Road, Burnham Market Kings Lynn Norfolk PE31 8EN |
Registered Address | Albemarle House 1 Albemarle Street London W1X 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,030,416 |
Cash | £77,078 |
Current Liabilities | £1,109,299 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
4 July 2002 | Return made up to 28/03/02; full list of members (11 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 4TH floor 16 old bond street london W1X 3DB (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
6 September 2001 | Accounting reference date extended from 31/12/00 to 31/08/01 (1 page) |
20 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 16 balaclava road surbiton surrey KT6 5PW (1 page) |
15 December 2000 | Company name changed medex.com LIMITED\certificate issued on 18/12/00 (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Ad 01/06/00--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages) |
23 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Incorporation (19 pages) |