Casas De San Juan
Sante Fe
New Mexico 87501
United States
Director Name | Elaine Murray Dayan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 March 2003) |
Role | Marketing Consultant |
Correspondence Address | 27 Camino Caruso Casas De San Juan Sante Fe New Mexico 87501 United States |
Secretary Name | Edmond Dayan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 27 Camino Caruso Casas De San Juan Sante Fe New Mexico 87501 United States |
Secretary Name | Gillian Anne Hudgell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 12 Clare Park Amersham Buckinghamshire HP7 9HW |
Registered Address | Milton House 33a,Milton Road Hampton Middlesex TW12 2LL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,857 |
Cash | £15,000 |
Current Liabilities | £36,074 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 October 1996 | Delivery ext'd 3 mth 01/01/96 (2 pages) |
25 July 1996 | Return made up to 28/07/96; full list of members
|
11 February 1996 | Return made up to 28/07/95; no change of members
|
11 February 1996 | Registered office changed on 11/02/96 from: mill cottage framewood road fulmer bucks SL3 6JR (1 page) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |