Levallois Perret
92300
France
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Wimbledon Art Studios Office 008 Riverside Yard Riverside Road London SW17 0BA |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Patricia Lafargue |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2007) |
Role | Secretary |
Correspondence Address | 1 Bodiham House Davigdor Road Hove East Sussex BN3 1WQ |
Secretary Name | La Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2006) |
Correspondence Address | Eurolink Business Centre Office 29b 49 Effra Road London SW2 1BZ |
Secretary Name | Piazza Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 November 2007) |
Correspondence Address | Barnett House 53 Fountain Street Manchester M2 2AN |
Registered Address | 111 Piccadilly Unit 4 Manchester M1 2HX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,260 |
Gross Profit | -£6,466 |
Net Worth | -£14,002 |
Cash | £81 |
Current Liabilities | £18,956 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Secretary resigned (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 1 bodiham house davigdor road hove east sussex BN3 1WQ (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: wimbledon art studio office 008 riverside road london SW17 0BA (1 page) |
19 July 2006 | Amended accounts made up to 31 March 2004 (9 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 November 2005 | Company name changed modjo music LIMITED\certificate issued on 04/11/05 (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
5 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 April 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |