Paris
75020
Foreign
Director Name | Christopher John Roper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Maple Tree House Rectory Lane, Milton Malsor Northampton Northamptonshire NN7 3AQ |
Secretary Name | Leboeuf Lamb Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Registered Address | 6th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2002 | Secretary resigned (1 page) |
2 November 2001 | Resolutions
|
28 October 2001 | Return made up to 12/09/01; full list of members (5 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
1 March 2001 | Memorandum and Articles of Association (5 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 February 2001 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
6 February 2001 | Ad 31/01/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
6 February 2001 | £ nc 1000/150000 31/01/01 (1 page) |
6 February 2001 | Resolutions
|