Camberwell
London
SE5 9PU
Secretary Name | Anthony Njaga |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 07 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 October 2005) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane London SE5 9PU |
Secretary Name | Mr Alexis Lacassagne |
---|---|
Nationality | French |
Status | Closed |
Appointed | 09 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 11 Rue Henri Bergson Garches 92340 France |
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 | Bruno Lamotte |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Porte Oceane B3 105 42 Place Jean David Naw Les Sables D'Olonne 85100 France |
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 Riverside Road Office 008 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 | 30 November |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
27 October 2004 | Return made up to 05/11/04; full list of members (7 pages) |
12 October 2004 | Resolutions
|
12 August 2004 | Resolutions
|
27 January 2004 | Return made up to 05/11/03; full list of members
|
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 July 2003 | Company name changed www.kenya.fr LIMITED\certificate issued on 05/07/03 (2 pages) |
15 June 2003 | Resolutions
|
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |