Paris
75116
Foreign
Secretary Name | Mathieu Bourdie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 23 Rue Des Moines Paris 75017 Foreign |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Mr Jean-Pascal Michel Marie Tranie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2001(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue De Rouvray Nevilly-Sur-Seine 92200 France |
Secretary Name | Annie Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 2 Rue Des Ecoles Saint Leu La Foret 95320 France |
Secretary Name | Jerome Bevierre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2004) |
Role | Manager |
Correspondence Address | 25 Avenue Fozart Paris 75016 Foreign |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
1 March 2005 | Return made up to 13/07/04; full list of members (5 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
24 September 2001 | Resolutions
|
7 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
23 July 2001 | Company name changed nevrus (881) LIMITED\certificate issued on 23/07/01 (2 pages) |
13 July 2001 | Incorporation (17 pages) |