London
SW4 0EH
Director Name | Antoine Hurel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 2004) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 86 Rue Gallieni Boulogne 92100 France |
Secretary Name | Mr Craig Alexander Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 04 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braybrooke Place Cambridge Cambridgeshire CB1 3LN |
Director Name | Geraud Boursin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2002) |
Role | Advisor To The Ceo |
Correspondence Address | 1 Impasse Des Amandiers Saint Maurice 94410 France |
Director Name | Robert Edward Parkinson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2001) |
Role | Consultant |
Correspondence Address | 37 Stafford Road Eccles Manchester Lancashire M30 9HN |
Secretary Name | Chantal Estragnat |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 18 Mallinson Road London SW11 1BP |
Director Name | Olivier Jenoc |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2002) |
Role | Managing Director |
Correspondence Address | 58 Drakefield Road London SW17 8RP |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Room 218-219 Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 18 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 18 November |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 18 November 2002 (8 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 July 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 19/05/02; full list of members
|
8 April 2002 | Director resigned (1 page) |
21 March 2002 | Full accounts made up to 18 November 2001 (11 pages) |
4 October 2001 | Accounting reference date extended from 31/12/00 to 18/11/01 (1 page) |
21 September 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members
|
12 February 2001 | Director resigned (1 page) |
29 September 2000 | Company name changed e-connex uk LIMITED\certificate issued on 02/10/00 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Company name changed pinco 1431 LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (15 pages) |