Ballencourt
91610
France
Director Name | Mr Francois Alteirac |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Managing Director Travel Agenc |
Country of Residence | England |
Correspondence Address | 143 Main Road Sundridge Sevenoaks Kent TN14 6EH |
Secretary Name | Claude Marie Odile Garnier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 9 Maltings Close Hadlow Kent TN11 0DY |
Director Name | Malcolm Lewis Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 May 2004) |
Role | Administrator |
Correspondence Address | 75 Garrick Close Ealing London W5 1AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 April 2003 | Return made up to 02/03/03; no change of members (6 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (10 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | £ nc 1000/15760 28/06/01 (1 page) |
24 July 2001 | Ad 28/06/01--------- £ si 15758@1=15758 £ ic 2/15760 (3 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: the clock house 13 church road, sundridge sevenoaks kent TN14 6DT (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | Director resigned (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
2 March 2001 | Incorporation (16 pages) |