Donas
36388 Gondomar
Spain
Secretary Name | Josephine Margaret Susan Luczyc-Wyhowska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Orixa Abrollido Donas 36388 Gondomar Spain |
Director Name | Kate Luczyc-Wyhowska |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 February 2004) |
Role | Film Publicist |
Correspondence Address | The Guardship Church Street London W4 2PH |
Director Name | Rosemary Elizabeth Lorne Quick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 24 Elgin Crescent London W11 2JR |
Director Name | Nicholas John Guy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 1999) |
Role | Manager |
Correspondence Address | 197 Wellfield Road London SW16 2BY |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £229,811 |
Gross Profit | £103,165 |
Net Worth | £57,116 |
Cash | £65,492 |
Current Liabilities | £8,551 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 28A pickets street london SW12 8QB (1 page) |
28 June 2003 | Return made up to 07/06/03; full list of members
|
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 August 2000 | Accounts made up to 31 October 1999 (10 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members
|
27 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
21 July 1999 | Accounts made up to 31 October 1998 (11 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
7 July 1998 | Accounts made up to 31 October 1997 (9 pages) |
6 July 1997 | Accounts made up to 31 October 1996 (8 pages) |
30 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
7 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
21 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
28 March 1996 | Auditor's resignation (1 page) |
7 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
7 April 1995 | Accounts made up to 31 October 1994 (8 pages) |