Isleham
Ely
Cambridgeshire
CB7 5RW
Director Name | Harry Julius Macmillan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 118 Beaufort Street London SW3 6BU |
Director Name | Dominique Megret |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Villa Les Tilleuls 12 Rue De Corcelles Payerne Switzerland |
Secretary Name | Dominique Megret |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Villa Les Tilleuls 12 Rue De Corcelles Payerne Switzerland |
Director Name | Mr Leonardus Gerardus Christianus Adrianus De Beer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Flat 1 118 Beaufort Street London SW3 6BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
26 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
20 February 2004 | Director resigned (1 page) |
14 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 43 woodcote valley road purley surrey CR8 3AN (1 page) |
7 March 2002 | Return made up to 01/03/02; full list of members
|
24 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 43 woodcote valley road purley surrey CR8 3AN (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS (1 page) |
12 July 2001 | New director appointed (2 pages) |
1 March 2001 | Incorporation (16 pages) |