Moissy Cramayel 77550
France
Secretary Name | Jean Claude Mulilwa Kabika |
---|---|
Nationality | Congolese |
Status | Closed |
Appointed | 31 May 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 December 2005) |
Role | Secretary |
Correspondence Address | 203 Bloc 1 Hay Adil Casablanca 20303 Foreign |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 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 | 07 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 | 07 May 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 | 31 May |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
24 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
11 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
12 May 2004 | Resolutions
|
26 March 2004 | Company name changed les pages jaunes LTD\certificate issued on 26/03/04 (2 pages) |
30 December 2003 | Company name changed sidley fidelity LIMITED\certificate issued on 30/12/03 (3 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (12 pages) |