Domfront
Normandy
61700
France
Director Name | Mr Andrew Stuart Munro |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Warwick Park Tunbridge Wells Kent TN2 5EF |
Secretary Name | Mr Andrew Stuart Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Warwick Park Tunbridge Wells Kent TN2 5EF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 10 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 66 warwick park tunbridge wells kent TN2 5EF (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (20 pages) |