Edificio Balcon De Poniente
Torre 1 20-D 03501 Benidorm
Alicante
Spain
Secretary Name | Deepak Kothari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Avenida De La Armada Espanola Edificio Balcon De Poniente Torr1 20-D 03501 Benidorm Alicante Spain |
Director Name | Deepak Kothari |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 July 2003) |
Role | Jeweller |
Correspondence Address | Avenida De La Armada Espanola Edificio Balcon De Poniente Torr1 20-D 03501 Benidorm Alicante Spain |
Secretary Name | Laurence Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | 266-268 Holloway Road London N7 6NE |
Director Name | Deepak Kothari |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 1995) |
Role | Jewellery Salesman |
Correspondence Address | 5 Gonville House Manor Fields London SW15 3NH |
Registered Address | 266/8 Holloway Rd London N7 6NE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £268,839 |
Gross Profit | £41,328 |
Net Worth | £6,188 |
Current Liabilities | £102,786 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Application for striking-off (1 page) |
26 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
6 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 08/08/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
16 July 1999 | Particulars of mortgage/charge (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 November 1998 | Full accounts made up to 31 March 1997 (5 pages) |
16 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
15 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 March 1996 (6 pages) |
25 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
1 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
4 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |