Res Cristal 321
Lille France
59777
Foreign
Director Name | Prof Neville Topham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(same day as company formation) |
Role | Economist |
Correspondence Address | Ty Celyn Llangoed Beaumaris Anglesey LL58 8NR Wales |
Secretary Name | Ms Margaret Ann McNeal |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 142 Ave Le Corbusier Res Cristal 321 Euralille 59777 |
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 | £125 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page) |
9 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Resolutions
|
15 April 2000 | Return made up to 12/03/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page) |
17 August 1999 | Ad 30/07/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
3 August 1999 | £ nc 100/125 28/07/99 (1 page) |
12 March 1999 | Incorporation (44 pages) |