Les Pavillons Sous Bois
93000
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 |
Director Name | Dominique Mezac |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2003(1 week after company formation) |
Appointment Duration | 7 months (resigned 25 September 2003) |
Role | Businessman |
Correspondence Address | 4 Allee De La Solidarite Livry Gargan 93190 France |
Secretary Name | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 February 2003(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 2004) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Secretary Name | Le Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2005) |
Correspondence Address | 96b Coldharbour Lane London SE5 9PU |
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 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
20 June 2005 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
3 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
18 March 2003 | £ nc 1000/200000 25/02/03 (1 page) |
18 March 2003 | Resolutions
|
11 March 2003 | Registered office changed on 11/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 March 2003 | Director resigned (1 page) |