59390 Sailly Lez Lannoy
Foreign
France
Secretary Name | Jean Duforest |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 June 2001(3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 September 2010) |
Role | Company Director |
Correspondence Address | 2 Rue Beau Chene 59390 Sailly Lez Lannoy Foreign France |
Secretary Name | Jean Luc Souflet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 September 2010) |
Role | Company Director |
Correspondence Address | 116 Ter Rue Jean Jauries 59650 Villeuneuve D'Asq Foreign France |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
14 October 2007 | Appointment of a voluntary liquidator (1 page) |
14 October 2007 | Appointment of a voluntary liquidator (1 page) |
14 October 2007 | Statement of affairs (6 pages) |
14 October 2007 | Resolutions
|
14 October 2007 | Resolutions
|
14 October 2007 | Statement of affairs (6 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
23 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
13 October 2003 | Return made up to 16/05/03; no change of members (5 pages) |
13 October 2003 | Return made up to 16/05/03; no change of members (5 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
25 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
25 June 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
25 June 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 165 queen victoria street london EC4V 4DD (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 165 queen victoria street london EC4V 4DD (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Conso 20/06/01 (2 pages) |
13 August 2001 | Nc inc already adjusted 20/06/01 (2 pages) |
13 August 2001 | Nc inc already adjusted 20/06/01 (2 pages) |
13 August 2001 | Conso 20/06/01 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Ad 20/06/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Ad 20/06/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
20 June 2001 | Company name changed curments LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed curments LIMITED\certificate issued on 20/06/01 (2 pages) |
16 May 2001 | Incorporation (15 pages) |
16 May 2001 | Incorporation (15 pages) |