Noisy Le Roi
78590
France
Director Name | Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 February 2009) |
Role | Co Director |
Correspondence Address | 5 Thames Reach Hampton Middlesex TW12 2EW |
Director Name | Bruno Sarfati |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 108 Rue Du Colonel Fabien 92160 Antony France |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,966 |
Current Liabilities | £174,034 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 March 2007 | Re-registration of Memorandum and Articles (6 pages) |
9 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
9 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
22 December 2006 | Director resigned (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
1 March 2005 | Return made up to 18/12/04; full list of members
|
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
13 August 2004 | Ad 18/12/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
13 January 2004 | Secretary's particulars changed (1 page) |
18 December 2003 | Secretary resigned (1 page) |