Lisboa
1700-035
Director Name | Fernanda De Jesus Pereira Fradique Marcal |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 06 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2021) |
Role | Director Hotel Business |
Country of Residence | Portugal |
Correspondence Address | Avenida Da Igreja No 37-1 Lisboa 1700-233 |
Director Name | Manuel Lourenco Marcal |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 06 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2021) |
Role | Director Hotel Business |
Country of Residence | Portugal |
Correspondence Address | Avenida Da Igreja No 37-1 Lisboa 1700-233 |
Director Name | Sara Fradique Marcal |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 06 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2021) |
Role | Director Hotel Business |
Country of Residence | Portugal |
Correspondence Address | Praca D Antonio Ribeiro 5-10b Lisboa 1750-372 |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 23 March 2021) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Mr Naushad Nurdin Jivraj |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Mr Nurdin Gulamhusein Rhemtulla Jivraj |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Mr Mark Lawrence Tremayne Butler |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 9 Rushall Close Lower Earley Reading Berkshire RG6 4BG |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Secretary Name | Mr David Vincent Aisbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sillswood Olney Buckinghamshire MK46 5PL |
Director Name | Manuel Lourenco Marcal |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Rua Laura Alves No9 1050 Lisbon Foreign |
Secretary Name | Fernanda Jesus Pereira Fradique Marcal |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Rua Laura Alves No 9 1050 Lisbon Foreign |
Director Name | Tracy Anne Beadle |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 June 2009) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 138 Church Street Cliffe Rochester Kent ME3 7PY |
Director Name | Fiduciary Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2009) |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Director Name | Jatalia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2007) |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.5k at £1 | Manuel Lourenco Marcal 70.00% Ordinary |
---|---|
500 at £1 | Ana Teresa De Fradique Marcal 10.00% Ordinary |
500 at £1 | Fernanda De Jesus Pereira Fradique Marcal 10.00% Ordinary |
500 at £1 | Sara Fradique Marcal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,130 |
Cash | £20,164 |
Current Liabilities | £26,244,931 |
Latest Accounts | 31 October 2020 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 December |
17 March 1994 | Delivered on: 22 March 1994 Satisfied on: 1 October 2004 Persons entitled: The Law Debenture Trust Coporation P.L.C. Classification: Supplemental call option deed Secured details: All monies due or to become due and also the option to acquire the beneficial ownership and the legal ownership of the shares (as defined) due from the company and all or any of the other companies named therein to the law debenture trust corporation P.L.C. under the terms of any of the finance documents (as defined). Particulars: Pursuant to the call option deed the beneficiial ownership and legal ownership of the shares together with all rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 March 1994 | Delivered on: 22 March 1994 Satisfied on: 1 October 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental deed of pledge Secured details: All monies due or to become due from the company to the chargee under the trust deed dated 28TH july 1992 (as defined) including the anz outstanding amount (as defined). Particulars: The entire issued share capital of espacoteis together with any further shares alloted to the company with all and any rights monies dividends and property. See the mortgage charge document for full details. Fully Satisfied |
28 July 1992 | Delivered on: 14 August 1992 Satisfied on: 1 October 2004 Persons entitled: Anzmb Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the security trust agreement (as defined) or this charge. Particulars: See form 395 and continuation sheets for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 1 October 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A deed of pledge Secured details: All monies due or to become due from the company and/or karena amsterdam holding B.V. to the chargee under the terms of the finance documents (as defined). Particulars: All dividends rights moneys on the entire issued share capital of morlaix owned by bml at the date of the deed see form 395 for full details. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 1 October 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A call option deed Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: Pursuant to the call option deed the company has granted the trustee an option to acquire (1) the beneficial ownership and (2) the legal ownershipof as many of the shares as the trustee shall in it's absolute disretion decide such option to be exercisable on or after the occurence of an enforcement event. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 1 October 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock trust deed dated 28/07/92 (as defined) and this deed. Particulars: (Please see form 395 and continuation sheets for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (2 pages) |
18 December 2020 | Current accounting period shortened from 31 October 2021 to 21 December 2020 (1 page) |
23 November 2020 | Micro company accounts made up to 31 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
23 July 2020 | Change of details for Mr Manuel Lourenco Marcal as a person with significant control on 20 July 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page) |
29 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Sara Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Manuel Lourenco Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Fernanda De Jesus Pereira Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Ana Teresa De Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Fiduciary Management Limited on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Manuel Lourenco Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Sara Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Fernanda De Jesus Pereira Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Ana Teresa De Fradique Marcal on 30 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Fiduciary Management Limited on 30 June 2010 (2 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 August 2009 | Director appointed sara fradique marcal (2 pages) |
2 August 2009 | Director appointed ana teresa de fradique marcal (2 pages) |
2 August 2009 | Director appointed fernanda de jesus pereira fradique marcal (2 pages) |
2 August 2009 | Director appointed manuel lourenco marcal (2 pages) |
2 August 2009 | Appointment terminated director fiduciary directors (uk) LTD (1 page) |
2 August 2009 | Appointment terminated director tracy beadle (1 page) |
2 August 2009 | Director appointed sara fradique marcal (2 pages) |
2 August 2009 | Director appointed ana teresa de fradique marcal (2 pages) |
2 August 2009 | Director appointed fernanda de jesus pereira fradique marcal (2 pages) |
2 August 2009 | Director appointed manuel lourenco marcal (2 pages) |
2 August 2009 | Appointment terminated director fiduciary directors (uk) LTD (1 page) |
2 August 2009 | Appointment terminated director tracy beadle (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
19 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members
|
13 August 2008 | Return made up to 30/06/08; full list of members
|
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
21 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
24 May 2007 | Amended accounts made up to 31 October 2005 (7 pages) |
24 May 2007 | Amended accounts made up to 31 October 2005 (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 March 2005 | Memorandum and Articles of Association (11 pages) |
29 March 2005 | Ad 25/02/05--------- £ si [email protected]=4900 £ ic 100/5000 (2 pages) |
29 March 2005 | Nc inc already adjusted 25/02/05 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Memorandum and Articles of Association (11 pages) |
29 March 2005 | Ad 25/02/05--------- £ si [email protected]=4900 £ ic 100/5000 (2 pages) |
29 March 2005 | Nc inc already adjusted 25/02/05 (1 page) |
29 March 2005 | Resolutions
|
24 January 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
11 January 2005 | Ad 21/07/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 January 2005 | Ad 21/07/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
23 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
5 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
5 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
28 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
28 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
28 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
7 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
7 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
10 June 1996 | Full accounts made up to 31 October 1994 (11 pages) |
10 June 1996 | Full accounts made up to 31 October 1994 (11 pages) |
29 November 1995 | Return made up to 30/06/95; no change of members (8 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
29 November 1995 | Return made up to 30/06/95; no change of members (8 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 October 1995 | Receiver ceasing to act (2 pages) |
25 October 1995 | Receiver ceasing to act (2 pages) |
17 October 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
17 October 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
17 July 1995 | Administrative Receiver's report (8 pages) |
17 July 1995 | Administrative Receiver's report (8 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 7 old park lane london W1Y 3LJ (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 7 old park lane london W1Y 3LJ (1 page) |
23 May 1995 | Appointment of receiver/manager (2 pages) |
23 May 1995 | Appointment of receiver/manager (2 pages) |
22 March 1994 | Particulars of mortgage/charge (14 pages) |
22 March 1994 | Particulars of mortgage/charge (14 pages) |
14 August 1992 | Particulars of mortgage/charge (19 pages) |
14 August 1992 | Particulars of mortgage/charge (19 pages) |
5 August 1992 | Particulars of mortgage/charge (13 pages) |
5 August 1992 | Particulars of mortgage/charge (13 pages) |
18 February 1992 | Company name changed leisuretime europe LIMITED\certificate issued on 18/02/92 (2 pages) |
18 February 1992 | Company name changed leisuretime europe LIMITED\certificate issued on 18/02/92 (2 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
17 April 1985 | Certificate of incorporation (1 page) |
17 April 1985 | Certificate of incorporation (1 page) |