Paris
75008
Secretary Name | Mr James Patrick Rodier |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gloucester Road London SW7 4QL |
Director Name | Edward Allen Jackson |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 11 March 1998) |
Role | Nominee Services |
Correspondence Address | 596 Kingsland Road London E8 4AH |
Secretary Name | Mrs Helen Anita Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2001) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Secretary Name | T & L Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2003) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7TL |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,732,470 |
Cash | £99,137 |
Current Liabilities | £49,384 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2006 | Dissolved (1 page) |
---|---|
22 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnstone house johnston road woodford green essex IG8 0XA (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: c/o benjamin taylor & co 5 wigmore street london W1U 1HY (1 page) |
13 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Declaration of solvency (3 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 September 2003 | Return made up to 19/06/03; no change of members (6 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
23 July 2001 | Return made up to 19/06/01; full list of members
|
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 saint pauls churchyard london EC4M 8SH (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
4 January 2000 | Return made up to 19/06/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1999 | Ad 29/07/99--------- ff si [email protected]=23000000 ff ic 0/23000000 (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Memorandum and Articles of Association (6 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Registered office changed on 06/08/99 from: 596 kingsland road london E8 4AH (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 September 1998 | Resolutions
|
4 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Nc inc already adjusted 11/03/98 (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (4 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Ad 09/10/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 October 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
19 June 1997 | Incorporation (17 pages) |