Paris
75015
Foreign
Director Name | Laurent Stoffel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 2 Allee Paul Cezanne Betton 35830 France |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Cyril Fhal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 16 April 2002) |
Role | Vp Sales Europe |
Correspondence Address | 8 Rue Lesault Pantin 93500 France |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
12 February 2003 | Return made up to 17/12/02; full list of members (5 pages) |
20 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
19 April 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Ad 05/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
17 December 2001 | Incorporation (38 pages) |