Garches
92340
France
Secretary Name | La Secretaire Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2007) |
Correspondence Address | Eurolink Business Centre Office 29b 49 Effra Road London SW2 1BZ |
Director Name | Ludovic Lacassagne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | Judith Lacassagne |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 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 | 21 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 Studio 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 | £40,953 |
Net Worth | -£1,913 |
Cash | £518 |
Current Liabilities | £4,344 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
10 March 2006 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 21/11/05; full list of members (6 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 May 2005 | Amended accounts made up to 30 November 2003 (5 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Incorporation (12 pages) |