London
EC2A 2DA
Director Name | Nicolas Henrion |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 November 2011) |
Role | Country Manager |
Country of Residence | France |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Olivier Fleurant |
---|---|
Status | Closed |
Appointed | 28 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | John Stephen Compton |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burleigh Mews Caversham Park Village Reading Berkshire RG4 0QP |
Secretary Name | Mr Robert Stuart Franklin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Shooters Hill Pangbourne Reading Berkshire RG8 7DZ |
Director Name | Mr John Henry Rayment |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Docklands Avenue Ingatestone Essex CM4 9EQ |
Director Name | David Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 3 Manor Park Close Tilehurst Reading Berkshire RG30 4PS |
Director Name | Graham Roger Yewbrey |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 12 Chuzzlewit Drive Newlands Spring Chelmsford Essex CM1 4XQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 July 2011) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Eurofactor Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2011 | Registered office address changed from 18-19 Jockeys Fields London WC1R 4BW on 12 August 2011 (1 page) |
12 August 2011 | Appointment of Olivier Fleurant as a secretary (1 page) |
12 August 2011 | Appointment of Nicolas Henrion as a director (2 pages) |
12 August 2011 | Appointment of Olivier Fleurant as a director (2 pages) |
12 August 2011 | Termination of appointment of John Rayment as a director (1 page) |
12 August 2011 | Termination of appointment of John Compton as a director (1 page) |
12 August 2011 | Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page) |
12 August 2011 | Registered office address changed from 18-19 Jockeys Fields London WC1R 4BW on 12 August 2011 (1 page) |
12 August 2011 | Appointment of Olivier Fleurant as a secretary (1 page) |
12 August 2011 | Appointment of Nicolas Henrion as a director (2 pages) |
12 August 2011 | Appointment of Olivier Fleurant as a director (2 pages) |
12 August 2011 | Termination of appointment of John Rayment as a director (1 page) |
12 August 2011 | Termination of appointment of John Compton as a director (1 page) |
12 August 2011 | Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Key 2 Secretarial Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr John Henry Rayment on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Key 2 Secretarial Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr John Henry Rayment on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Key 2 Secretarial Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr John Henry Rayment on 1 October 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 25/10/07; full list of members (2 pages) |
18 February 2008 | Return made up to 25/10/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 May 2007 | Accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
26 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
3 April 2006 | Accounts made up to 31 October 2004 (6 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
24 March 2006 | Accounts made up to 31 October 2003 (6 pages) |
14 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
11 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
1 December 2004 | Return made up to 25/10/04; full list of members (8 pages) |
1 December 2004 | Return made up to 25/10/04; full list of members (8 pages) |
24 February 2004 | Return made up to 25/10/03; full list of members (6 pages) |
24 February 2004 | Return made up to 25/10/03; full list of members (6 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
18 February 2003 | Company name changed swl (438) LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed swl (438) LIMITED\certificate issued on 17/02/03 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (14 pages) |
25 October 2002 | Incorporation (14 pages) |