61200 Argentan
Foreign
France
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Director Name | Mr Kamesh Ramanah |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Royal Road Poudre D'Or Hamlet 111 |
Director Name | Sambay Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House, Albert Place London N3 1RL |
Secretary Name | French Food Market Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 161 Cleveland Way Great Ashby Stevenage SG1 6BU |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,606 |
Cash | £1,251 |
Current Liabilities | £45,853 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 161 cleveland way great ashby stevenage SG1 6BU (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 161 cleveland way great ashby stevenage SG1 6BU (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 08/10/06; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 08/10/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
8 October 2003 | Incorporation (14 pages) |