Res Cristal 321
Euralille
59777
Secretary Name | Ms Margaret Ann McNeal |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 October 2006) |
Role | Director/Company Secretary |
Country of Residence | United States |
Correspondence Address | 142 Ave Le Corbusier Res Cristal 321 Euralille 59777 |
Director Name | Metric People Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Closed |
Appointed | 24 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 October 2006) |
Correspondence Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
Director Name | Jeremy Peter Clements |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Director Name | Tigheen Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Secretary Name | Tigheen Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Registered Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
28 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 March 2005 | Return made up to 30/01/05; full list of members
|
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex tw 12 1RN (1 page) |
20 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
25 February 2002 | Return made up to 30/01/02; full list of members
|
23 November 2001 | Resolutions
|
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7HQ (1 page) |
5 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
1 March 2000 | Return made up to 30/01/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page) |
6 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
6 February 1999 | Resolutions
|
3 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
30 January 1997 | Incorporation (34 pages) |