Leclerc
92340
France
Director Name | Jean-Yves Lucchesi |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 29 Route Des Gardes Chaville 92370 France |
Director Name | Bernard Willi |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Avenue Duval-Le-Camus Saint Cloud 92210 France |
Secretary Name | Bernard Willi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Avenue Duval-Le-Camus Saint Cloud 92210 France |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Ad 12/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (18 pages) |