Arles
France
13200
Foreign
Secretary Name | Christian Llavall Ubach |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 March 2006) |
Role | Publisher |
Correspondence Address | 5 Rue Honore Chevalier Paris 75006 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Butcher Burns Beaumont House 47 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
22 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Resolutions
|
2 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 June 2001 | Return made up to 02/06/01; full list of members
|
4 June 2001 | Company name changed henri faraman LIMITED\certificate issued on 04/06/01 (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
21 August 2000 | Memorandum and Articles of Association (9 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (13 pages) |