London
SW19 3EJ
Director Name | Kaniez Bibi Croz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 August 2010) |
Role | Accountant |
Correspondence Address | 6 Charnwood Avenue London SW19 3EJ |
Director Name | Jean-Pierre Arthur Bourg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | General Manager |
Correspondence Address | 50 Rue Croix Bosset Sevres 92310 |
Director Name | Michel Gilbert Aymeric Georges Croz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | IT Manager |
Correspondence Address | 18 Maple Close Mitcham Surrey CR4 1AQ |
Registered Address | 6 Charnwood Avenue London SW19 3EJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2010 | Application to strike the company off the register (2 pages) |
5 May 2010 | Application to strike the company off the register (2 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 May 2009 | Appointment Terminated Director jean-pierre bourg (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 May 2009 | Accounts made up to 30 April 2009 (2 pages) |
4 May 2009 | Appointment terminated director jean-pierre bourg (1 page) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Accounts made up to 30 April 2008 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
17 March 2008 | Accounts made up to 30 April 2007 (3 pages) |
5 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 18 maple close mitcham surrey CR4 1AQ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 18 maple close mitcham surrey CR4 1AQ (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |