Nice St Isidore
06200
Foreign
Director Name | Mrs Pascale Marguerite Elvire Galeotti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Vieux Chemin De Cremat Nice St Isidore 06200 |
Secretary Name | Mrs Pascale Marguerite Elvire Galeotti |
---|---|
Nationality | French |
Status | Closed |
Appointed | 24 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Vieux Chemin De Cremat Nice St Isidore 06200 |
Director Name | Jean Louis Multon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westcroft House Carshalton SM5 2TQ |
Secretary Name | Jean Louis Multon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westcroft House Carshalton SM5 2TQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Return made up to 12/07/06; full list of members
|
19 June 2006 | Registered office changed on 19/06/06 from: unit B1 22 willow lane hitcham surrey CR4 4NA (1 page) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Return made up to 12/07/05; full list of members
|
28 July 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
12 July 2004 | Incorporation (14 pages) |