Cobham
Surrey
KT11 2HT
Secretary Name | Mark Alun Pritchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 2 Porters Mews Codicote Hertfordshire SG4 8US |
Director Name | Gregory Kyprios |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 7700 Havenbrook Way Springfield United States |
Director Name | Mark Alun Pritchard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 2 Porters Mews Codicote Hertfordshire SG4 8US |
Director Name | David Rimmer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2001) |
Role | Software Management |
Correspondence Address | 90 Wymering Mansions Wymering Road London W9 2NE |
Secretary Name | Gregory Kyprios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 7700 Havenbrook Way Springfield United States |
Director Name | Norbert Rimoux |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 7 Rue Henri Barbusse 93300 Aubervilliers France |
Director Name | Ralph Villoing |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 1 Place Rene Boutier 99100 Nantes Foreign |
Secretary Name | Mark Alun Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 2 Porters Mews Codicote Hertfordshire SG4 8US |
Director Name | Arnaud Le Canu |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2005) |
Role | COO |
Correspondence Address | 4 Rue De La Grange Aux Belles Paris 75010 Foreign |
Director Name | Olivier Razafindrakoto |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Malagasy |
Status | Resigned |
Appointed | 12 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 2 Allee De La Clairiere Champs-Sur-Marne 77420 France |
Director Name | Michael Thevenet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2004) |
Role | Journalist |
Correspondence Address | 31 Rue Artheme Genteur Suresnes 92150 France |
Director Name | Ralph Villoing |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2005) |
Role | CEO |
Correspondence Address | 6 Bis Rue Soubzmain Nantes 44000 Foreign |
Secretary Name | Ralph Villoing |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2005) |
Role | CEO |
Correspondence Address | 6 Bis Rue Soubzmain Nantes 44000 Foreign |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £607,278 |
Cash | £1,540 |
Current Liabilities | £6,355 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 18/04/05; change of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
16 February 2005 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 16 bedford street london WC2E 9HF (1 page) |
30 June 2004 | Return made up to 18/04/04; no change of members
|
10 June 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
7 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 1 bridge place london SW1V 1QA (1 page) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 18/04/03; full list of members (13 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 16 bedford street london WC2E 9HF (2 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 May 2002 | Return made up to 18/04/02; full list of members
|
5 November 2001 | Resolutions
|
14 June 2001 | Statement of affairs (14 pages) |
14 June 2001 | Ad 15/02/01--------- us$ si [email protected] (2 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members
|
29 May 2001 | Ad 30/03/01--------- us$ si [email protected]=412 us$ ic 29153/29565 (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
27 November 2000 | Ad 25/09/00--------- us$ si [email protected]=342 us$ ic 28811/29153 (2 pages) |
17 August 2000 | Amend birth date 040759 (2 pages) |
17 August 2000 | Ad 29/06/00--------- us$ si [email protected]=1858 us$ ic 26953/28811 (2 pages) |
17 August 2000 | 288A amend birth date 151057 (2 pages) |
5 July 2000 | Ad 29/06/00--------- us$ si [email protected]=1858 us$ ic 24958/26816 (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 29/06/00--------- us$ si [email protected]=24956 us$ ic 2/24958 (4 pages) |
5 July 2000 | Ad 29/06/00--------- us$ si [email protected]=137 us$ ic 26816/26953 (4 pages) |
5 July 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (18 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |