Javea
Alicante
03730
Spain
Secretary Name | Jacqueline Clare Sainsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | No 333 Ctra Cabo La Nao Pla 71-6 Javea Alicante 03730 Spain |
Director Name | Jacqueline Clare Sainsbury |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 November 1996) |
Role | Consultancy |
Correspondence Address | 37 Grandcourt King Edwards Parade Eastbourne East Sussex BN21 4BX |
Director Name | Michael Arthur Lowes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 23 Blandford Road Beckenham Kent BR3 4NE |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,778 |
Cash | £56,009 |
Current Liabilities | £124,392 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
5 December 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 October 2001 | Director resigned (1 page) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
14 October 1999 | New director appointed (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 19/01/99--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
23 February 1999 | £ nc 100/100000 19/01/99 (1 page) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 April 1998 | Accounts for a small company made up to 17 July 1997 (5 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 October 1997 | Accounting reference date extended from 17/07/98 to 31/07/98 (1 page) |
21 April 1997 | Director resigned (1 page) |
26 February 1997 | Accounts for a small company made up to 17 July 1996 (6 pages) |
26 February 1997 | Accounting reference date shortened from 31/07/96 to 17/07/96 (1 page) |
10 November 1996 | Accounting reference date extended from 17/07/96 to 31/07/96 (1 page) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 17 July 1995 (6 pages) |