Choisy Le Roi
94600
France
Secretary Name | Argento Pietro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 05 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 8 Chemin Des Gingeolles Sassenage 38300 France |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | £ nc 1000/100000 05/07/05 (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
5 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (11 pages) |