Paris
75017
France
Director Name | Jean-Jacques Bertrand |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 November 2000) |
Role | Lawyer |
Correspondence Address | 6 Rue Lacaille Paris 75017 France |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | CMC International Sarl (Corporation) |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 19 July 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2000) |
Correspondence Address | 40 Rue Du Colonel Pierre Avia Paris 75015 France |
Registered Address | James Chapman & Co 76 King Street Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2000 | Application for striking-off (1 page) |
6 June 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: james chapman & co canada house 3 chepstow street manchester greater manchester M1 5ER (1 page) |
14 October 1997 | New director appointed (2 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Resolutions
|
9 July 1996 | Company name changed skywater LIMITED\certificate issued on 10/07/96 (2 pages) |
19 June 1996 | Incorporation (16 pages) |