Piso 9.B
Alicante 03009
Spain
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2011(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 November 2016) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Director Name | Ms Tracey Alison Bass |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Registration Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 150 Woodside Avenue Chislehurst Kent BR7 6BS |
Director Name | Deborah Louise Kaye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 228 Larkshall Road Chingford London E4 6NP |
Secretary Name | Deborah Louise Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 228 Larkshall Road Chingford London E4 6NP |
Director Name | Neil Steven Mitchell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | The Winnats Skinners Lane Bardwell Suffolk IP31 1AE |
Director Name | Ms Tracey Alison Bass |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Woodside Avenue Chislehurst Kent BR7 6BS |
Secretary Name | Ms Tracey Alison Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Woodside Avenue Chislehurst Kent BR7 6BS |
Secretary Name | Ghulam Mowla Fakhruddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 1 Williams Close Crescent Road London N8 8EN |
Secretary Name | Anthony Stephen Weyell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | Plaza Alejandro Cabrales 4, 1c Esc. 2 33930 La Felguere, (Langreo) Asturias Spain |
Secretary Name | Jack Bernard Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2011) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Director Name | Brookflame Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2011) |
Correspondence Address | 6 Claridge House 32 Davies Street London W1K 4ND |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Luz Helena Isaza-granada 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 28 November 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Tracey Bass as a director (2 pages) |
5 January 2012 | Appointment of Bedford Row Registrars Limited as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Jack Klein as a secretary (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Brookflame Limited as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 July 2008 | Appointment terminated secretary anthony weyell (1 page) |
3 July 2008 | Return made up to 18/06/08; full list of members (6 pages) |
3 July 2008 | Secretary appointed jack bernard klein (2 pages) |
14 May 2008 | Director appointed luz helena isaza-granada (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (5 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
1 July 2004 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 August 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (2 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 June 2000 | Return made up to 18/06/00; no change of members (9 pages) |
5 April 2000 | Resolutions
|
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members
|
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 November 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 June 1997 | Return made up to 18/06/97; full list of members
|
28 June 1996 | Resolutions
|
28 June 1996 | Return made up to 18/06/96; no change of members
|
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 July 1995 | Return made up to 18/06/95; no change of members
|
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
28 July 1982 | Certificate of incorporation (1 page) |