Poudre D'Or Hamlet
111
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2004(3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2008) |
Correspondence Address | 1st Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE |
Director Name | Mr Kamesh Ramanah |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Royal Road Poudre D'Or Hamlet 111 |
Secretary Name | Mrs Aman Antoinette Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Director Name | Mr Jean Jacques Artabaz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2004(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rue Royale 92210 St Choud Paris Foreign |
Director Name | Sambay Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House, Albert Place London N3 1RL |
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 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 January 2008 | Application for striking-off (1 page) |
21 November 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 161 cleveland way stevenage hertfordshire SG1 6BU (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 03/03/05; full list of members (6 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |