13520 Maussane
Les Alpilles
France
Director Name | Sir John Damien Spurling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Flat 22 34 Bryanston Square London W1H 2DY |
Secretary Name | John Bernard Morphew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Chartered Accountant |
Correspondence Address | Marlborough House 5 Thorn Grove Bishops Stortford Hertfordshire CM23 5LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Buckingham Place London SW1E 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2003 | Application for striking-off (1 page) |
12 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 May 2003 | Return made up to 08/04/03; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: suite 1 building 2 st cross chambers, upper marsh la, hoddesdon hertfordshire EN11 8LQ (1 page) |
27 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
24 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (17 pages) |