Paris
75002
Foreign
Secretary Name | Gilles Francis Chapeyrou |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 December 2009) |
Role | In House Councel |
Correspondence Address | 21 Rue De Flore Eragny-Sur-Oise Val D'Oise 95610 France |
Director Name | Quentin Jerome Marie David |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Lambs Conduit Street London WC1N 3LN |
Secretary Name | Simon John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lea Pound Lane Mannings Heath West Sussex RH13 6JL |
Registered Address | Waterman House- 6th Floor 41 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 February 2008 | Return made up to 18/05/07; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: cedar lea pound lane mannings heath west sussex RH13 6JL (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 26 lynwood court rushams road horsham west sussex RH12 2QA (1 page) |
23 January 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: cedar lea pound lane mannings heath west sussex RH13 6JL (1 page) |
30 June 2006 | Return made up to 18/05/06; full list of members
|
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: snoxall bucks green west sussex RH12 3JF (1 page) |
17 February 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
30 September 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (11 pages) |