Quincy
Ma 02169
Director Name | Gilles Paul Joseph Bellamy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 June 2009) |
Role | International Director |
Correspondence Address | 31 Avenue Du Marechal Joffre Chatou Yvelines 78400 France |
Director Name | Michele Bellon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 June 2009) |
Role | Deputy Ceo |
Correspondence Address | 17 Rue Cardinet Paris 75017 Ile De France Foreign |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Park Lane Hayes Middlesex UB4 8AF |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 23 Onslow Square London SW7 3NJ |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 December 2007 (15 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members
|
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 December 2004 | Ad 14/12/04--------- £ si 275000@1=275000 £ ic 25000/300000 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Return made up to 03/06/04; full list of members (8 pages) |
1 June 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
31 July 2003 | Ad 02/07/03--------- £ si 24999@1=24999 £ ic 1/25000 (4 pages) |
31 July 2003 | Nc inc already adjusted 02/07/03 (1 page) |
31 July 2003 | Resolutions
|
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 100 fetter lane london EC4A 1BN (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Company name changed bealaw (662) LIMITED\certificate issued on 23/06/03 (2 pages) |
3 June 2003 | Incorporation (36 pages) |