Le Perreux
94170 Val De Marne
France
Secretary Name | Sylvie Nicard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 December 2005) |
Role | Secretary |
Correspondence Address | 13-15 Rue Charles Seydoux Le Cateau-Chambresis 59 France |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 | Mathiew Moulin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 67 Avenue Du Apt Novembre Le Perreux 94170 Val De Marne France |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Wimbledon Art Studio Office 008 Riverside Road Riverside Yard London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2005 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
10 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
24 August 2003 | Return made up to 02/08/03; full list of members
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: wimbledon art studios office 008 riverside yard riverside road london SW17 0BA (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 96B coldharbour lane camberwell london SE5B 9PH (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Incorporation (12 pages) |