Mancot
Deeside
Flintshire
CH5 2BZ
Wales
Secretary Name | Franck Aulagnier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Bis Rue De La Liberation La Fouillouse 42480 France |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(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 | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | Application for striking-off (1 page) |
27 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page) |
5 March 2003 | Nc inc already adjusted 17/02/03 (1 page) |
5 March 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |