La Courneuve
93120
France
Director Name | Morgan S.A. Reg No Paris B 562 046 094 (Corporation) |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Status | Closed |
Appointed | 30 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2010) |
Correspondence Address | 10 Rue Etienne Marcel Paris 75002 Foreign |
Secretary Name | Morgan International Participations S.A. Reg. No. Bobigny B 399 248 343 (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2010) |
Correspondence Address | 36/38 Avenue Paul Vaillant Couturier La Courneuve 93120 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
9 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
8 June 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (9 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 24 April 2009 (9 pages) |
23 September 2008 | Company name changed morgandt distribution LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Company name changed morgandt distribution LIMITED\certificate issued on 23/09/08 (2 pages) |
10 May 2008 | Appointment of a voluntary liquidator (1 page) |
10 May 2008 | Appointment of a voluntary liquidator (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 7 back hill london EC1R 5EN (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 7 back hill london EC1R 5EN (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: one south place london EC2M 2WG (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: one south place london EC2M 2WG (1 page) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
9 August 2006 | Nc inc already adjusted 29/07/06 (1 page) |
9 August 2006 | Ad 29/07/06--------- £ si 1229999@1=1229999 £ ic 1/1230000 (2 pages) |
9 August 2006 | Nc inc already adjusted 29/07/06 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Ad 29/07/06--------- £ si 1229999@1=1229999 £ ic 1/1230000 (2 pages) |
9 August 2006 | Resolutions
|
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Memorandum and Articles of Association (23 pages) |
11 July 2006 | Memorandum and Articles of Association (23 pages) |
4 July 2006 | Company name changed quickmarker LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed quickmarker LIMITED\certificate issued on 04/07/06 (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Incorporation (17 pages) |
22 May 2006 | Incorporation (17 pages) |