Paris
75016
France
Director Name | Manuel Jose Pereira |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2007(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 158 Avenue De Versailles Paris 75016 France |
Director Name | Maria Clara Santos |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2007(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 158 Avenue De Versailles Paris 75016 France |
Director Name | Mr Richard Christopher Otley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Greystones Watten Wick Caithness KW1 5UG Scotland |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
Secretary Name | Britask Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2009) |
Correspondence Address | The Granary Acclom House Well Bank Well Bedale North Yorkshire DL8 2QF |
Registered Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | Appointment terminated secretary britask LTD (1 page) |
28 April 2009 | Appointment terminated director richard otley (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Secretary appointed britask LTD (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 1A pope street london SE1 3PH (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from the granary well bank well bedale north yorkshire DL8 2QF (1 page) |
20 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
20 February 2009 | Director appointed mr richard otley (1 page) |
2 February 2009 | Appointment terminated director manuel pereira (1 page) |
2 February 2009 | Appointment terminated director david pereira (1 page) |
2 February 2009 | Appointment terminated director maria santos (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 January 2008 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Incorporation (18 pages) |