Le Blanc Mesnil
93150
France
Secretary Name | Sophie Vettier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 26 June 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 20 June 2006) |
Role | Secretary |
Correspondence Address | 10 Av De La Marne Le Blanc Mesnil 93150 France |
Director Name | Sophie Vettier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Allee Des Lambis St Martin Fw1 97150 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 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 | 05 November 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 | 05 November 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 |
Year | 2014 |
---|---|
Turnover | £18,730 |
Gross Profit | £5,660 |
Net Worth | £2,476 |
Cash | £906 |
Current Liabilities | £3,450 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
17 March 2005 | Return made up to 05/11/04; full list of members (6 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members (6 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
23 May 2003 | Ad 11/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |