Company NameClub La Santa Sales Limited
Company StatusDissolved
Company Number02546523
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Sidney Korman
NationalityBritish
StatusClosed
Appointed18 October 1996(6 years after company formation)
Appointment Duration3 years, 9 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Director NameLeif Rasmussen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed15 December 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 July 2000)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressClub La Santa 241d
Tinajo
Lanzarote
Canary Islands
35560
Director NameMr Willy Bechmann
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address15 Art School Yard
St Albans
Hertfordshire
AL1 3YS
Director NameMr Ejlif Krogager
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration3 months (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressEngvej 16
Tjaereborg 6731
Foreign
Director NameMr Mikael Lunoe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressKollemosevej 6
2840 Holte
Denmark
Secretary NameMr Mikael Lunoe
NationalityDanish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressKollemosevej 6
2840 Holte
Denmark
Secretary NameCarol Irene Mann
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 July 1995)
RoleCompany Director
Correspondence Address19 Readers Close
Dunstable
Bedfordshire
LU6 1NT
Director NameCarol Irene Mann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1997)
RoleOffice Manager
Correspondence Address19 Readers Close
Dunstable
Bedfordshire
LU6 1NT
Secretary NameSophie Elizabeth Elton Crossfield
NationalityBritish
StatusResigned
Appointed16 July 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1996)
RoleCompany Director
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Secretary NameBethan Davies
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 October 1996)
RoleSecretary
Correspondence Address33 Hemel Hempstead Road
Redbourn
St Albans
Hertfordshire
AL3 7NL

Location

Registered AddressHill House
67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
16 February 1999Return made up to 08/10/98; full list of members (6 pages)
14 December 1998Full accounts made up to 31 October 1998 (11 pages)
3 March 1998Full accounts made up to 31 October 1997 (14 pages)
16 February 1998Return made up to 08/10/97; no change of members (4 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: room 2 first floor the priory redbourn st albans hertfordshire AL3 7LZ (1 page)
5 March 1997Full accounts made up to 31 October 1996 (11 pages)
6 December 1996Registered office changed on 06/12/96 from: the grange. 16,St.peter's street. St.albans. Herts. AL1 3NA (1 page)
13 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
14 April 1996Full accounts made up to 31 October 1995 (10 pages)
9 November 1995Return made up to 08/10/95; no change of members (4 pages)
15 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Full accounts made up to 31 October 1994 (10 pages)