Hochfelden
67270
France
Secretary Name | Jean Louis Muller |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 January 2003) |
Role | Finance Manager |
Correspondence Address | 6 Rue Des Sapins Hochfelden 67270 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 |
Director Name | James Campbell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2001) |
Role | Importer |
Correspondence Address | 18 Vanbrugh Court Eaton Gardens Hove East Sussex BN3 3TN |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Company name changed nevrus (840) LIMITED\certificate issued on 19/06/00 (2 pages) |
6 April 2000 | Incorporation (16 pages) |