Company NamePvl.com Limited
Company StatusDissolved
Company Number04578653
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJean Pierre Jullien
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2005)
RoleBusinessman
Correspondence Address19 Rue Lamartine
Versailles 78000
France
Director NameJean Pierre Jullien
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleBusinessman
Correspondence Address19 Rue Lamartine
Versailles 78000
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBruno Lamotte
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 December 2003(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 21 January 2004)
RoleBusinessman
Correspondence AddressPorte Oceane B3 105
42 Place Jean David Naw
Les Sables D'Olonne
85100
France
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed12 February 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005Secretary resigned (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
28 January 2004Return made up to 31/10/03; full list of members (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 96B coldharbour lane camberwell london SE5 9PH (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed (2 pages)