Marseille
13001
France (Incl. Monaco)
Secretary Name | Laura Christine Forbes Coy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayton House 55 Strand On The Green London W4 3PD |
Secretary Name | Riddell Zoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 66, Laxfield Court Pownall Road London E8 4PT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 298 Sandycombe Road Kew Surrey TW9 3NG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
1 June 2004 | Return made up to 05/04/04; no change of members (4 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 298 sandycombe road richmond kew surrey TW9 3NG (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 298 sandycombe road richmond surrey TW9 3NG (1 page) |
18 August 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 05/04/03; full list of members
|
18 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 152 gascoyne house gascoyne road london E9 7BN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 66 laxfield court, pownall road hackney london E8 4PT (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (16 pages) |