Blangy Le Chateau
Normandy 14130
France
Secretary Name | Hon Jeremy Porritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(4 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 April 2008) |
Role | Accountant |
Correspondence Address | 23 Baronsmead Road London SW13 9RR |
Director Name | Nadine Pouchin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2001(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Secretary |
Correspondence Address | Le Bourg Blangy Le Chateau Normandy 14130 France |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | 23 Baronsmead Road London SW13 9RR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
26 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
28 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 October 2004 | Return made up to 16/08/04; full list of members
|
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
8 October 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |