Chambourcy
78240
France
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Lee David Atkins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Executive |
Correspondence Address | 2 Coventry Court Dallas Texas 75230 |
Director Name | Frederick Paul Renner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Executive |
Correspondence Address | 2585 Table Mesa Drive Boulder Colorado 80305 United States |
Director Name | Thomas Hamilton Stoner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Executive |
Correspondence Address | 121 Leonard's Road Boulder Colorado 80302 United States |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 62 bishopsgate london EC2N 4AW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 62 bishopsgate london EC2N 4AW (1 page) |
20 July 2009 | Appointment terminated director frederick renner (1 page) |
20 July 2009 | Appointment Terminated Director frederick renner (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS (1 page) |
26 November 2008 | Director appointed jean-michel christian desloges (1 page) |
26 November 2008 | Director appointed jean-michel christian desloges (1 page) |
24 November 2008 | Appointment Terminated Director thomas stoner (1 page) |
24 November 2008 | Appointment terminated director thomas stoner (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 October 2008 | Appointment Terminated Director lee atkins (1 page) |
9 October 2008 | Appointment terminated director lee atkins (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
20 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 June 2006 | Incorporation (44 pages) |
13 June 2006 | Incorporation (44 pages) |