Route Des Chavannes
74 260 Les Gets
France
Secretary Name | Andrea Emily Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalet Silene Route Des Chavannes 74 260 Les Gets France |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
20 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 October 2002 | Return made up to 16/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Return made up to 16/06/01; full list of members
|
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Secretary's particulars changed (1 page) |
8 August 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |