Melestroit
56140
France
Director Name | Christian Jean Pierre Guillemot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
Secretary Name | Christian Jean Pierre Guillemot |
---|---|
Nationality | French |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,400 |
Net Worth | £690,000 |
Cash | £14,648 |
Current Liabilities | £9,693 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
8 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 September 2003 | Memorandum and Articles of Association (10 pages) |
5 September 2003 | £ nc 790000/690000 20/03/03 (1 page) |
5 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 September 2003 | Ad 20/03/03--------- £ si 689999@1=689999 £ ic 1/690000 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Registered office changed on 05/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
28 January 2003 | Incorporation (18 pages) |