Cristamar 43b Suite M225
Malaga
Puerto Banus 29660
Spain
Secretary Name | Anthony Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 56 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY |
Director Name | Mrs Christine Varma |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Co Director |
Correspondence Address | 27 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Sunil Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 27 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Patricia Heaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1999) |
Role | Secretary |
Correspondence Address | 154 Roslyn Road London N15 5JJ |
Secretary Name | Elizabeth Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 24 North Parade Grantham Lincolnshire NG31 8AN |
Secretary Name | Fiona Yuen Kay Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 13 Glisson Road Uxbridge Middlesex UB10 0HH |
Director Name | Mrs Christina Ann-Charlotte Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 May 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Priez Genolier 1272 |
Registered Address | 56 Bevan Road Barnet Hertfordshire EN4 9DY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mayo Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,468 |
Cash | £18,800 |
Current Liabilities | £30,035 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 November 2013 | Registered office address changed from 56 Bevan Road Cockfosters Barnes Herts EN4 9DY on 23 November 2013 (1 page) |
23 November 2013 | Registered office address changed from 56 Bevan Road Cockfosters Barnes Herts EN4 9DY on 23 November 2013 (1 page) |
23 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2012-12-23
|
23 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2012-12-23
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Termination of appointment of Christina Platts as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Termination of appointment of Christina Platts as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Christina Platts on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Christina Platts on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sunil Varma on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sunil Varma on 16 December 2009 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: temple house 20 holywell row london EC2A 4HX (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: temple house 20 holywell row london EC2A 4HX (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 April 2003 | Return made up to 15/12/02; full list of members
|
7 April 2003 | Return made up to 15/12/02; full list of members
|
15 May 2002 | Return made up to 15/12/01; full list of members; amend (6 pages) |
15 May 2002 | Return made up to 15/12/01; full list of members; amend (6 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: unit 43 the millenium business centre humber road london NW2 6DW (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: unit 43 the millenium business centre humber road london NW2 6DW (1 page) |
10 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
10 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
30 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |