Frejus
83603
France
Secretary Name | Graham Keith Mayhew Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 2422 Domain Du Pin De La Legue Frejus 83603 France |
Director Name | Polly Parsons |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 2422 Domain Du Pin De La Legue Frejus 83603 France |
Secretary Name | Michael Trevor Graville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2002) |
Role | Secretary |
Correspondence Address | 30 Highfield Grove Carlton In Lindrick Worksop Nottinghamshire S81 9ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73 Dorchester Avenue Harrow Middlesex HA2 7AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
25 January 2005 | Director resigned (1 page) |
20 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 May 2003 | Return made up to 22/02/03; full list of members
|
28 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 78 carlton road worksop nottinghamshire S80 1PH (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
10 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
25 February 2002 | Return made up to 22/02/02; full list of members
|
24 May 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
24 May 2001 | Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2001 | Memorandum and Articles of Association (9 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
20 April 2001 | Company name changed windowprize LIMITED\certificate issued on 20/04/01 (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |