78 Rue Michel A
Paris
Il De France 75016
Foreign
Secretary Name | Andrew John Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
Secretary Name | Linda Coan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 44 Okehampton Close London N12 9TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cks Accountancy Ltd, 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Completion of winding up (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o cks accountancy LTD 1 church hill leigh on sea essex SS9 2DE (1 page) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
23 September 2005 | Return made up to 20/07/05; full list of members
|
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2005 | Return made up to 20/07/04; full list of members (6 pages) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2004 | Secretary resigned (1 page) |
13 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed (1 page) |
17 September 2001 | Memorandum and Articles of Association (15 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2001 | Incorporation (20 pages) |