4 Hanson Street
London
W1P 7DA
Secretary Name | Sandra Bigiaoui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 12 Rue Ernest Deloison Neuilly Sur Seine 92200 France |
Director Name | Macluef Azagury |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Culbone House 4 Hanson Street London W1P 7DA |
Secretary Name | Maclouf Azagury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 2003) |
Role | Managing Director |
Correspondence Address | 1 Fulbonehouse 4 Hanson Str London W1 7DA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
15 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: grapes house, 79A high street esher surrey KT10 9QA (1 page) |
18 February 2004 | New secretary appointed (1 page) |
14 December 2003 | Secretary resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (12 pages) |