Camberwell
London
SE5 9PU
Secretary Name | Guillaune Leleli |
---|---|
Nationality | French |
Status | Closed |
Appointed | 24 November 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 April 2004) |
Role | Secretary |
Correspondence Address | 27 Rue Des Sablons Paris Y5m6 Foreign |
Director Name | Leleu Guillaume |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 27 Rue Des Sablons Paris 75116 Foreign |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 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 | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 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 Studios Office 008 Riverside Yard Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Application for striking-off (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 96B coldharbour lane camberwell london SE5 9XD (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |