Versailles
78000
France
Director Name | Guillaume Marie De Montalier |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 91 Avenue Jean Baptiste Clement Boulogne Billancourt 92100 France |
Director Name | Xavier Laurent Thouvenin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 4 Rue Paul Sauniere Paris 75116 Foreign |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2002) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
17 July 2000 | Memorandum and Articles of Association (12 pages) |
14 July 2000 | Company name changed vitalmax LIMITED\certificate issued on 17/07/00 (2 pages) |
21 June 2000 | Memorandum and Articles of Association (12 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Registered office changed on 21/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 2000 | £ nc 1000/100000 15/06/00 (1 page) |
12 June 2000 | Incorporation (18 pages) |