Cagnes Sur Mer
Nice
France
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Correspondence Address | 128 Cannon Workshops, Cannon Drive London E14 4AS |
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road, South Woodford London E18 2AW |
Registered Address | 128 Cannon Workshops, Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages) |
15 April 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
15 April 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
2 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
1 March 2010 | Appointment of Mr Guillaume Vincent Spatola as a director (2 pages) |
1 March 2010 | Appointment of Mr Guillaume Vincent Spatola as a director (2 pages) |
18 February 2010 | Memorandum and Articles of Association (17 pages) |
18 February 2010 | Memorandum and Articles of Association (17 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed akiabara high tech center LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Resolutions
|
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|