London
SW7 2ST
Secretary Name | Francine Reig-Polidori |
---|---|
Nationality | French |
Status | Closed |
Appointed | 11 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Thurloe Street London SW7 2ST |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 41 Welbeck Street London W1M 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
30 December 2003 | Return made up to 11/09/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 October 2002 | Return made up to 11/09/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
19 February 2001 | Company name changed yoopi.com LIMITED\certificate issued on 19/02/01 (2 pages) |
24 January 2001 | Company name changed frenchschool.com LIMITED\certificate issued on 24/01/01 (2 pages) |
17 October 2000 | Ad 12/10/00--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
3 October 2000 | Director resigned (1 page) |
11 September 2000 | Incorporation (17 pages) |