24270 Payzac
France
Secretary Name | Tina Jane Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Moulin Du Chatain 24270 Payzac France |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Unit 5 Brunswick Court Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2003 | Application for striking-off (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed (1 page) |
13 December 2002 | Return made up to 04/10/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 82 st john street london EC1M 4JN (1 page) |
31 October 2000 | New director appointed (3 pages) |
4 October 2000 | Incorporation (17 pages) |