L1528
Luxembourg
Secretary Name | Robert Leclercq |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | Maipli 267 Piso 6' Bueno-Aires C1084 Ab |
Director Name | Mr Alexis Lacassagne |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | 11 Rue Henri Bergson Garches 92340 France |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Le Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2005) |
Correspondence Address | 96b Coldharbour Lane London SE5 9PU |
Registered Address | Wimbledon Art Studio Office 008 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 | 31 May |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Application for striking-off (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
24 June 2004 | Nc inc already adjusted 15/04/04 (1 page) |
24 June 2004 | Resolutions
|
28 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
6 May 2003 | Incorporation (12 pages) |