Javea
Alicante 03730
Spain
Secretary Name | Gordon James Haxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 10 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Director Name | Mr Malcolm Gareth Hayday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 January 2001) |
Role | Banker |
Correspondence Address | Robins Gate North Common Chailey East Sussex BN8 4ET |
Secretary Name | Gail Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Baytree Cottage Cranmore Lane West Horsley Leatherhead Surrey KT24 6BY |
Secretary Name | Mr Malcolm Gareth Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Robins Gate North Common Chailey East Sussex BN8 4ET |
Registered Address | Central House High Street Hampton Hill Hampton Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £98 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
9 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
12 January 2001 | Return made up to 11/12/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 11/12/97; full list of members (5 pages) |
24 February 1998 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 February 1997 | Return made up to 11/12/96; no change of members
|
6 January 1997 | Secretary's particulars changed (1 page) |
13 October 1996 | Auditor's resignation (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 8 baker street london W1M 1DA (1 page) |
28 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 January 1996 | Return made up to 11/12/95; no change of members
|
21 June 1995 | Resolutions
|
2 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |