Paris
75007
France
Director Name | Frederic Ellena |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 August 2010) |
Role | Consultant |
Correspondence Address | 84 Avenue Emile Zola Paris 75015 France |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 August 2010) |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Director Name | Mr Ross Clarke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2006) |
Role | Club Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 33b New North Road London N1 6JB |
Secretary Name | Nuala Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Flat 5 40 Lambert Road London SW2 5BE |
Secretary Name | Frederic Ellena |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Consultant |
Correspondence Address | 84 Avenue Emile Zola Paris 75015 France |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Clink Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2009) |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Registered Address | Ground Floor 21 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 21 ground floor bunhill row london EC1Y 8LP (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 21 ground floor bunhill row london EC1Y 8LP (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page) |
21 July 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
20 July 2009 | Appointment Terminated Secretary clink LIMITED (1 page) |
20 July 2009 | Appointment terminated secretary clink LIMITED (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 March 2008 | Secretary appointed clink LIMITED (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Appointment Terminated Secretary frederic ellena (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Secretary appointed clink LIMITED (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Appointment terminated secretary frederic ellena (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page) |
4 March 2008 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
11 June 2007 | Return made up to 02/03/07; full list of members
|
9 March 2007 | Registered office changed on 09/03/07 from: 33 hughan road london E15 1LS (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 33 hughan road london E15 1LS (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts made up to 31 March 2006 (1 page) |
20 December 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 December 2006 | Return made up to 02/03/06; full list of members (7 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
6 January 2006 | Accounts made up to 31 March 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 02/03/05; full list of members
|
6 October 2004 | New director appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
2 March 2004 | Incorporation (9 pages) |
2 March 2004 | Incorporation (9 pages) |