Longueville
Sur Aube
10170
France
Secretary Name | Hubert Denis |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane London SE5 9PU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 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 | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 August 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 | 18 August 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(7 months, 1 week 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 Studios Office 008 Riverside Road Riverside Yard London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,095 |
Gross Profit | £1,196 |
Net Worth | -£1,254 |
Cash | £1,536 |
Current Liabilities | £3,690 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
10 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
16 September 2003 | Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (12 pages) |