Thezan Des Corbieres
Aude 11200
France
Secretary Name | Lynn Patricia Cilia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2008) |
Role | Banker |
Correspondence Address | Domaine De Petit Donos Thezan Des Corbieres Aude 11200 France |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 16 Lowther Hill Forest Hill London SE23 1PY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,207 |
Cash | £1,207 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
12 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |