Eguilles
13510
France
Director Name | Fabrice Nollen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 October 2007) |
Role | Businessman |
Correspondence Address | 245 Route D Aix Eguilles 13510 France |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 2002(1 month after company formation) |
Appointment Duration | 3 months (resigned 21 May 2002) |
Role | Businessman |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Director Name | Judith Lacassagne |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Director Name | Kevin Polizzi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 2002) |
Role | Businessman |
Correspondence Address | 36 Les Gargouilles Istres 13800 France |
Registered Address | Wimbledon Art Studios Office 008 Riverside Yard Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 May 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
20 December 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 May 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 96 coldharbour lane flat b camberwell london SE5 9PY (1 page) |
9 January 2003 | Return made up to 10/01/02; full list of members (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
10 January 2002 | Incorporation (12 pages) |