Annecy
74000
France
Secretary Name | Paule Dominique Ciarlet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bis Chemin Des Noisetiers Cagnes Sur Mer 06800 France |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 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 | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | Secretary resigned (1 page) |