Fontenay Sous Bois Val De Marne
France
Foreign
Secretary Name | Luc Vong |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Flat 4 130 Burley Road Leeds West Yorkshire LS3 1JP |
Director Name | David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 The Cricketers Kirkstall Lane Leeds West Yorkshire LS5 3RL |
Secretary Name | Bernadette Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Albans Crescent Leeds LS9 6JY |
Director Name | Luc Vong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Flat 4 130 Burley Road Leeds West Yorkshire LS3 1JP |
Secretary Name | Noelle Prat |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 February 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 130 Burley Road Leeds West Yorkshire LS3 1JP |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 September 2004 | Return of final meeting of creditors (1 page) |
---|---|
26 February 2002 | Registered office changed on 26/02/02 from: flat 4 130 burley road leeds west yorkshire LS3 1JP (1 page) |
21 February 2002 | Appointment of a liquidator (1 page) |
9 August 2001 | Order of court - restore & wind-up 07/08/01 (2 pages) |
9 August 2001 | Order of court to wind up (3 pages) |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1998 | Ad 21/04/98--------- £ si 4998@1=4998 £ ic 100/5098 (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | £ nc 100/50000 21/04/98 (1 page) |
9 June 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (1 page) |
3 April 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 2 park square east leeds west yorkshire LS1 2NE (1 page) |
2 March 1998 | Company name changed fortune 319 LIMITED\certificate issued on 03/03/98 (2 pages) |
28 January 1998 | Incorporation (23 pages) |