41013 Sevilla
Spain
Director Name | Enrique Perez-Barbadillo Rodriguez |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 07 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2000) |
Role | Businessman |
Correspondence Address | La Jara-Chalet Las Adelfas 11540 San Lucar De Barrameda Cadiz Spain |
Secretary Name | Enrique Perez-Barbadillo Rodriguez |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 07 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | La Jara-Chalet Las Adelfas 11540 San Lucar De Barrameda Cadiz Spain |
Director Name | Alfonso Baron Rojas Marcos |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 August 1988(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1992) |
Role | Engineer |
Correspondence Address | Avda Eduardo Dato No 13 Sevilla 41004 |
Director Name | Jose Ramon De Argueso Barbadillo |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 1992) |
Role | Engineer |
Correspondence Address | La Jara-Chalet La Jacaranda 11540 San Lucar De Barrameda Cadiz Spain |
Secretary Name | Jose Ramon De Argueso Barbadillo |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 October 1991(66 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | La Jara-Chalet La Jacaranda 11540 San Lucar De Barrameda Cadiz Spain |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 1998 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
3 August 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Re-registration of Memorandum and Articles (40 pages) |
3 August 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
3 August 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 August 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
5 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 07/10/97; change of members (6 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
23 June 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
30 December 1996 | Company name changed williams and humbert retail limi ted\certificate issued on 30/12/96 (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 August 1994 (7 pages) |
4 July 1995 | Full accounts made up to 31 December 1993 (8 pages) |