Rueil Malmaison 92500
France
Director Name | Eddie Fitzsimons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 20 Oakhill Road Sevenoaks Kent TN13 1NP |
Director Name | Patrick Raymond Jeantet |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Rue Eugene Millon 75015 Paris Foreign |
Secretary Name | Jean-Pierre Deghaye |
---|---|
Nationality | French |
Status | Closed |
Appointed | 14 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 71 Rue Xavier De Maistre Rueil Malmaison 92500 France |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2007 | Registered office changed on 24/09/07 from: 156 blackfriars road london SE1 8EN (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Application for striking-off (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
14 August 2006 | New director appointed (3 pages) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 August 2006 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
27 July 2006 | Company name changed inhoco 4150 LIMITED\certificate issued on 27/07/06 (2 pages) |