Des Saints Peres
Paris
75006
Foreign
Director Name | Christopher Karvelis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 November 2013) |
Role | Managing Director |
Correspondence Address | 34 Rue Guynemer Paris 75006 Foreign France |
Director Name | Marc Levy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 November 2013) |
Role | Author |
Country of Residence | United States |
Correspondence Address | 247 West 4th Street New York Ny100014 United States |
Secretary Name | Marc Levy |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 November 2013) |
Role | Company Director |
Correspondence Address | 247 West 4th Street New York New York Ny10014 United States |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | John Anningson Godby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2002) |
Role | Solicitor |
Correspondence Address | Beechenfield 77 Kew Green Richmond Surrey TW9 3AH |
Director Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2002) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Registered Address | C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Director's details changed for Marc Levy on 17 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 18 May 2012 (14 pages) |
18 June 2012 | Annual return made up to 18 May 2012 (14 pages) |
18 June 2012 | Director's details changed for Marc Levy on 17 May 2012 (3 pages) |
11 June 2012 | Secretary's details changed for Marc Levy on 17 May 2012 (3 pages) |
11 June 2012 | Secretary's details changed for Marc Levy on 17 May 2012 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 April 2009 | Accounts made up to 31 May 2008 (1 page) |
8 January 2009 | Return made up to 11/05/08; full list of members (10 pages) |
8 January 2009 | Return made up to 11/05/08; full list of members (10 pages) |
18 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 March 2007 | Accounts made up to 31 May 2006 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: c/o rochman landau secretarial LIMITED third floor 45 mortimer street london W1N 7TD (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: c/o rochman landau secretarial LIMITED third floor 45 mortimer street london W1N 7TD (1 page) |
7 June 2006 | Return made up to 11/05/06; full list of members
|
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
28 February 2006 | Accounts made up to 31 May 2005 (2 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
14 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 11/05/03; full list of members (7 pages) |
14 July 2004 | Accounts made up to 31 May 2003 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 July 2004 | Return made up to 11/05/03; full list of members (7 pages) |
14 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
13 March 2003 | Accounts made up to 31 May 2002 (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
19 September 2002 | Return made up to 11/05/02; full list of members (8 pages) |
19 September 2002 | Return made up to 11/05/02; full list of members
|
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Ad 24/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Ad 24/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
11 May 2001 | Incorporation (16 pages) |