Ligny Le Ribault
45240
Director Name | Patrick Seguy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2000(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Gruedela Paix Rodilhan 30230 France |
Secretary Name | Philippe Platey |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 September 2000(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2000) |
Role | Secretary |
Correspondence Address | 82 Rue Des Ruissys Chatillon 92320 France |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 September 2002) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Patrick Seguy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 3 Allee Bernard Palissy Courbevoie 92400 |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Me Thomas Edmund Ashman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2008) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hamilton Road Golders Green London NW11 9EE |
Director Name | Datadocument Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Suite 412 Parkway House Sheen Lane London SW14 8LS |
Secretary Name | Datafeature Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Suite 412 Parkway House Sheen Lane London SW14 8LS |
Director Name | Business Management Consulting (Corporation) |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 10 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2001) |
Correspondence Address | Suite 412 Parkway House Sheen Lane London SW14 8LS |
Secretary Name | Globus Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2001) |
Correspondence Address | Suite 412 Parkway House Sheen Lane London SW14 8LS |
Director Name | EURO Commerce Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 September 2002) |
Correspondence Address | 412 Parkway House Sheen Lane East Sheen London SW14 8LS |
Secretary Name | Eurolink Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 September 2002) |
Correspondence Address | Suite 412 Parkway House, Sheen Lane East Sheen SW14 8LS |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 2007) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2008) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Registered Address | Unit 3, 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Director appointed mr christophe habart (1 page) |
3 June 2008 | Appointment Terminated Secretary regent secretarial LIMITED (1 page) |
3 June 2008 | Appointment terminated director thomas ashman (1 page) |
3 June 2008 | Appointment Terminated Director thomas ashman (1 page) |
3 June 2008 | Appointment terminated secretary regent secretarial LIMITED (1 page) |
3 June 2008 | Director appointed mr christophe habart (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor lawford house, albert place london N3 1RL (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor lawford house, albert place london N3 1RL (1 page) |
14 January 2008 | Return made up to 26/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 26/09/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 May 2007 | Company name changed c 3 p consultants LTD\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed c 3 p consultants LTD\certificate issued on 15/05/07 (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
26 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members
|
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 4TH floor lawford house albert place london N3 1RL0 (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 4TH floor lawford house albert place london N3 1RL0 (1 page) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 April 2003 | Delivery ext'd 3 mth 30/09/03 (1 page) |
8 April 2003 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london mill hill NW7 3TB (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london mill hill NW7 3TB (1 page) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
22 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: suite 412 parkway house sheen lane london SW14 8LS (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: suite 412 parkway house sheen lane london SW14 8LS (1 page) |
15 October 2001 | Ad 10/09/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 October 2001 | Ad 10/09/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Incorporation (19 pages) |