Paris
75011
Secretary Name | Etienne Jacquot |
---|---|
Status | Closed |
Appointed | 15 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 71 Avenue Roule Neuilly 92200 |
Director Name | Mr Ravy Truchot |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | President |
Country of Residence | France |
Correspondence Address | 2 Rue Des Coteaux Verrieres Le Buisson 91370 France |
Secretary Name | Sir Philippe Camille Honigman |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | COO |
Correspondence Address | 4 Boulevard De La Reine Nanterre 92000 France |
Director Name | Jean-Paul Lucien Dupinay |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2009) |
Role | General Director |
Correspondence Address | 2 Rue Dufrenoy Paris 75116 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £115,378 |
Net Worth | -£132,313 |
Cash | £5,494 |
Current Liabilities | £7,648 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Application to strike the company off the register (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 June 2009 | Appointment Terminated Director jean-paul dupinay (1 page) |
23 June 2009 | Appointment terminated director jean-paul dupinay (1 page) |
23 June 2009 | Appointment terminated secretary philippe honigman (1 page) |
23 June 2009 | Secretary appointed etienne jacquot (1 page) |
23 June 2009 | Appointment Terminated Secretary philippe honigman (1 page) |
23 June 2009 | Secretary appointed etienne jacquot (1 page) |
23 June 2009 | Director appointed patrick prajs (1 page) |
23 June 2009 | Director appointed patrick prajs (1 page) |
30 January 2009 | Appointment Terminated Director ravy truchot (1 page) |
30 January 2009 | Appointment terminated director ravy truchot (1 page) |
19 January 2009 | Director appointed jean-paul lucien dupinay (1 page) |
19 January 2009 | Director appointed jean-paul lucien dupinay (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 January 2008 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
17 December 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 September 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
20 September 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
13 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
22 December 2006 | Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2006 | Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Incorporation (17 pages) |