Le Bourg
Le Grand Madieu
Charente Limousine 16450
France
Director Name | Christopher Kenneth Mayber George |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Unit 8, 8th Floor, Fuk Keung Industrial Building 66-68 Tong Mi Road, Mong Mong Kok Kowloon Hong Kong |
Director Name | Room (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Room Management Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2006) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 14 cotton's gardens london E2 8DN (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 14 cottons gardens london E2 8DN (1 page) |
20 January 2006 | Return made up to 09/01/06; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 09/01/05; full list of members (6 pages) |
23 June 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 March 2004 | Resolutions
|
29 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
16 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
25 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |