Maisons Laffitte
78600
Secretary Name | Olivier Dewez |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Rue Jean Mermoz Maisons Laffitte 78600 France |
Director Name | Mr Christopher John Reed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wash Lane Leigh Lancashire WN7 2TE |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Notice of move from Administration to Dissolution (15 pages) |
29 August 2012 | Administrator's progress report to 17 August 2012 (15 pages) |
29 August 2012 | Notice of move from Administration to Dissolution on 23 August 2012 (15 pages) |
29 August 2012 | Administrator's progress report to 17 August 2012 (15 pages) |
16 March 2012 | Administrator's progress report to 1 March 2012 (16 pages) |
16 March 2012 | Administrator's progress report to 1 March 2012 (16 pages) |
16 March 2012 | Administrator's progress report to 1 March 2012 (16 pages) |
27 October 2011 | Result of meeting of creditors (18 pages) |
27 October 2011 | Result of meeting of creditors (18 pages) |
4 October 2011 | Statement of affairs with form 2.14B (5 pages) |
4 October 2011 | Statement of administrator's proposal (20 pages) |
4 October 2011 | Statement of affairs with form 2.14B (5 pages) |
4 October 2011 | Statement of administrator's proposal (20 pages) |
13 September 2011 | Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT England on 13 September 2011 (1 page) |
12 September 2011 | Appointment of an administrator (1 page) |
12 September 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
10 May 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
10 May 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
8 September 2010 | Appointment of Christopher Reed as a director (3 pages) |
8 September 2010 | Appointment of Christopher Reed as a director (3 pages) |
16 June 2010 | Registered office address changed from 56 West End Lane London NW6 2NE England on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 56 West End Lane London NW6 2NE England on 16 June 2010 (1 page) |
13 May 2010 | Secretary's details changed for Olivier Dewez on 13 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Olivier Dewez on 13 May 2010 (1 page) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|