Caluire-Et-Cuire
Director Name | EI Gcc Sas (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 January 2006) |
Correspondence Address | 165 Rue Jean Jaures Les Mureaux 78132 France |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,755 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2005 | Application for striking-off (1 page) |
22 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 May 2004 | Return made up to 06/04/04; full list of members (5 pages) |
14 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (5 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
1 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
29 November 2001 | Return made up to 06/04/01; full list of members (5 pages) |
29 November 2001 | Ad 15/02/01--------- £ si 999@1 (2 pages) |
7 August 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
3 May 2000 | Company name changed nevrus (833) LIMITED\certificate issued on 03/05/00 (2 pages) |
6 April 2000 | Incorporation (16 pages) |