Bois Guillaume
76230
France
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 1st Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE |
Director Name | Sambay Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Registered Address | Unit 3, 8th Floor, Ellerman House, 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,867 |
Cash | £2,522 |
Current Liabilities | £3,753 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: unit 3, 8TH floor, ellerman house, 12-20 camomile street london herts EC3A 7PT (1 page) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | £ nc 1000/10000 19/07/06 (2 pages) |
8 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (17 pages) |