Frenstat P.R.
744 01
Director Name | Mr Alexandre Bernard Lucien Piot |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Winchester Road Highams Park London E4 9JW |
Secretary Name | Mr Alexandre Bernard Lucien Piot |
---|---|
Nationality | French |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Winchester Road Highams Park London E4 9JW |
Registered Address | Hms President Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (4 pages) |
16 June 2011 | Application to strike the company off the register (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
19 May 2011 | Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roman Jurik on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roman Jurik on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roman Jurik on 1 January 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 October 2008 | Accounts made up to 31 May 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 July 2008 | Company name changed amber prod LIMITED\certificate issued on 07/07/08 (2 pages) |
5 July 2008 | Company name changed amber prod LIMITED\certificate issued on 07/07/08 (2 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
14 May 2007 | Incorporation (16 pages) |
14 May 2007 | Incorporation (16 pages) |