Turre
Almeria 04639
Spain
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2003(28 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 17 September 2013) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Director Name | Mrs Ann Harington |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1997) |
Role | Co Director |
Correspondence Address | 25 Wheatsheaf Close Woking Surrey GU21 4BL |
Director Name | Mr William Howes |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | Valle Verde 9 Phase 2 Urbanization Mijas Golf Apartado 145 Fuengirola Malaga Foreign |
Director Name | Mr Julian John William Salmond |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1995) |
Role | Co Director |
Correspondence Address | 11 Mulberry Walk Chelsea London SW3 6DZ |
Director Name | Mr Ronald Graeme Savege |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 September 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 93 Rosendale Road London SE21 8EZ |
Secretary Name | Robert Frederick Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Beechwood Lodge Badgemore Henley On Thames Oxfordshire RG9 4NR |
Director Name | Maj John Berkley Harington |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 2003) |
Role | Retired |
Correspondence Address | 25 Wheatsheaf Close Woking Surrey GU21 4BL |
Secretary Name | Mr Keith Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2003) |
Role | Accountant |
Correspondence Address | 71 Huntingdon Road Thrapston Northamptonshire NN14 4NF |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
24.6k at £1 | Jose Luis Jerez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,793 |
Current Liabilities | £195,574 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
18 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 71 huntingdon road thrapston northamptonshire NN14 4NF (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 71 huntingdon road thrapston northamptonshire NN14 4NF (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
3 April 2003 | Return made up to 31/12/02; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 99 ferguson avenue gidea park romford essex RM2 6RP (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 99 ferguson avenue gidea park romford essex RM2 6RP (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
26 April 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1991 | Strike-off action suspended (1 page) |
19 July 1991 | Strike-off action suspended (1 page) |
21 October 1974 | Incorporation (13 pages) |
21 October 1974 | Certificate of incorporation (1 page) |
21 October 1974 | Certificate of incorporation (1 page) |
21 October 1974 | Incorporation (13 pages) |