PO Box 23562-00621
Nairobi
00000
Kenya
Secretary Name | Mr Alexis Lacassagne |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 June 2009) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | 11 Rue Henri Bergson Garches 92340 France |
Secretary Name | La Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Eurolink Business Centre Office 29b 49 Effra Road London SW2 1BZ |
Registered Address | Eurolink Business Centre Office 63 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,100 |
Gross Profit | £355 |
Net Worth | £355 |
Cash | £355 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 2009 | Application for striking-off (1 page) |
17 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / alexis lacassagne / 15/09/2008 (2 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Secretary appointed mr alexis lacassagne (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from eurolink business centre, office 29B, 49 effra road london SW2 1BZ (1 page) |
2 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
4 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |