Nevilly-Sur-Seine
Hauts-Sur-Seine
92200
Secretary Name | Derek Stewart Anning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield Mayfield Drive Cuddington Northwich Cheshire CW8 2LS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2003 | Application for striking-off (1 page) |
21 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
25 June 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (14 pages) |