Maison Alfort 94700
France
Secretary Name | Lawrence Charles Stafford Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 February 2011) |
Role | Company Director |
Correspondence Address | 1 Drakes Close Upchurch Sittingbourne Kent ME9 7BL |
Director Name | Alan Ansett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2002) |
Role | Consultant |
Correspondence Address | 24 Ravens Way London SE12 8HA |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | Mr John Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr James Douglas Turner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow Barn Main Street Sutton Upon Derwent North Yorkshire YO41 4BT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2002) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2011 | Final Gazette dissolved following liquidation (1 page) |
26 February 2009 | Completion of winding up (1 page) |
26 February 2009 | Dissolution deferment (1 page) |
26 February 2009 | Dissolution deferment (1 page) |
26 February 2009 | Completion of winding up (1 page) |
11 February 2008 | Order of court to wind up (2 pages) |
11 February 2008 | Order of court to wind up (2 pages) |
10 February 2008 | Order of court - restore & wind-up 02/02/08 (3 pages) |
10 February 2008 | Order of court - restore & wind-up 02/02/08 (3 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
26 October 2001 | Incorporation (14 pages) |
26 October 2001 | Incorporation (14 pages) |