75008
Paris
Foreign
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Bernard Josse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Director Name | Atef Sfar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Director Com Secretary |
Correspondence Address | 9 Rue Marbeuf Paris 75008 Foreign |
Secretary Name | Jean Pierre Agnellet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1140 Boulevard Maxime Gorki Villejuif 94800 France |
Director Name | ALAN James And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,497 |
Cash | £65 |
Current Liabilities | £8,315 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 1ST floor 30 st jamess street london SW1A 1HB (1 page) |
18 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
20 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: shepperton marina, felix lane shepperton middlesex TW17 8NJ (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 28/05/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 28/05/03; full list of members
|
4 September 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |