Paris
75017
Foreign
Director Name | Hamlamos Espanol Societe En Commandite Simple (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 January 2003) |
Correspondence Address | 21 Avenue Georges Pompidou Lyon 69003 France |
Secretary Name | Hablamos Espanol Societe En Commandite Simple (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 January 2003) |
Correspondence Address | 21 Avenue Georges Pompidou Lyon 69003 Foreign |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Kbc House Riverside View Stennard Island Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 April 2001 | Incorporation (7 pages) |