Edif. Lorca, Local 1
Arroyo De La Miel-Benalmadena
Malaga
29630
Director Name | Mr Gary Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cedars Road Hampton Wick Kingston Upon Thames Surrey |
Secretary Name | Ms Jane Gleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cedars Road Hampton Wick Kingston Upon Thames Surrey |
Director Name | Mrs Barbara Jean Hills |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tiltwood Drive Crawley Down Crawley West Sussex RH10 4PH |
Director Name | Leonard Barnsdale |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 13 Godolphin Court Crawley West Sussex RH10 6TS |
Director Name | Gary Elliott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 26 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4DP |
Director Name | Paul Graham Argyle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1995) |
Role | Air Broker |
Correspondence Address | Woodhurst House Pease Pottage Crawley West Sussex RH11 9AG |
Director Name | Sudheer Kumar Sharma |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Squirrel Corner Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 5 Brunswick Terrace Hove East Sussex BN3 1HN |
Secretary Name | Gary Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 26 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4DP |
Secretary Name | Lecia Clair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 114 Ifield Road Crawley West Sussex RH11 7BW |
Director Name | Mr Esteban Tomas Polo Boyd |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2008) |
Role | Travel Agent |
Correspondence Address | Edif Lorca C/ Lanzarote, N* 4 Edif. Lorca, Local 1 Benalmadena Malaga 29631 |
Secretary Name | Mr Rafael Polo Jimenez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 19 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2008) |
Role | Manager Director |
Correspondence Address | Edificio Lorca C/Lanzarote, N* 4 Edif. Lorca, Local 1 Benalmadena Malaga 29631 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | A C Photi & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1995) |
Correspondence Address | 9 The Broadway London SW13 0NY |
Registered Address | 12 Gough Square 3rd Floor London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 25 March 2017 (overdue) |
---|
12 June 2013 | Order of court to wind up (2 pages) |
---|---|
12 June 2013 | Order of court to wind up (2 pages) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Compulsory strike-off action has been suspended (1 page) |
4 October 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2011 | Compulsory strike-off action has been suspended (1 page) |
24 December 2011 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mister Rafael Polo Jimenez on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mister Rafael Polo Jimenez on 11 March 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
17 March 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from international house queens road brighton east sussex BN1 3XE (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from international house queens road brighton east sussex BN1 3XE (1 page) |
14 May 2008 | Appointment terminated director esteban polo boyd (1 page) |
14 May 2008 | Director appointed mister rafael polo jimenez (1 page) |
14 May 2008 | Director appointed mister rafael polo jimenez (1 page) |
14 May 2008 | Appointment terminated secretary rafael polo jimenez (1 page) |
14 May 2008 | Appointment terminated secretary rafael polo jimenez (1 page) |
14 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director esteban polo boyd (1 page) |
9 May 2008 | Return made up to 11/03/07; full list of members (4 pages) |
9 May 2008 | Secretary appointed mister rafael polo jimenez (1 page) |
9 May 2008 | Secretary appointed mister rafael polo jimenez (1 page) |
9 May 2008 | Director appointed mister esteban tomas polo boyd (1 page) |
9 May 2008 | Return made up to 11/03/07; full list of members (4 pages) |
9 May 2008 | Director appointed mister esteban tomas polo boyd (1 page) |
28 April 2008 | Appointment terminated secretary lecia taylor (1 page) |
28 April 2008 | Appointment terminated secretary lecia taylor (1 page) |
27 November 2007 | Director resigned (2 pages) |
27 November 2007 | Director resigned (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
20 December 2006 | Company name changed airborne representation LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed airborne representation LIMITED\certificate issued on 20/12/06 (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
13 January 2005 | Particulars of mortgage/charge (9 pages) |
13 January 2005 | Particulars of mortgage/charge (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 February 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
24 February 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: a c photi & co 109 south worple way london SW14 8TN (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: a c photi & co 109 south worple way london SW14 8TN (1 page) |
28 May 2003 | Full accounts made up to 28 February 2003 (17 pages) |
28 May 2003 | Full accounts made up to 28 February 2003 (17 pages) |
11 April 2003 | Return made up to 11/03/03; no change of members (4 pages) |
11 April 2003 | Return made up to 11/03/03; no change of members (4 pages) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Return made up to 11/03/02; no change of members (4 pages) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Return made up to 11/03/02; no change of members (4 pages) |
29 March 2002 | Full accounts made up to 28 February 2002 (12 pages) |
29 March 2002 | Full accounts made up to 28 February 2002 (12 pages) |
8 May 2001 | Full accounts made up to 28 February 2001 (12 pages) |
8 May 2001 | Full accounts made up to 28 February 2001 (12 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
11 May 2000 | Return made up to 11/03/00; full list of members (5 pages) |
11 May 2000 | Return made up to 11/03/00; full list of members (5 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Secretary's particulars changed (1 page) |
21 April 2000 | Secretary's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 29 February 2000 (12 pages) |
21 April 2000 | Full accounts made up to 29 February 2000 (12 pages) |
21 April 2000 | Director's particulars changed (1 page) |
2 September 1999 | Conve 26/08/99 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Ad 26/08/99--------- £ si 70000@1=70000 £ ic 135600/205600 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Ad 26/08/99--------- £ si 70000@1=70000 £ ic 135600/205600 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | £ nc 136500/206500 26/08/99 (2 pages) |
2 September 1999 | £ nc 136500/206500 26/08/99 (2 pages) |
2 September 1999 | Conve 26/08/99 (2 pages) |
2 September 1999 | Resolutions
|
6 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
6 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
10 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
6 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
22 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
22 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o a c photi & co 9 broadway white hart lane barnes SW13 (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o a c photi & co 9 broadway white hart lane barnes SW13 (1 page) |
24 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Memorandum and Articles of Association (14 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Memorandum and Articles of Association (14 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | £ nc 100000/136500 14/10/96 (1 page) |
18 October 1996 | Ad 14/10/96--------- £ si 48600@1=48600 £ ic 87000/135600 (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | £ nc 100000/136500 14/10/96 (1 page) |
18 October 1996 | Ad 14/10/96--------- £ si 48600@1=48600 £ ic 87000/135600 (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
10 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 September 1996 | Ad 30/08/96--------- £ si 24000@1=24000 £ ic 63000/87000 (2 pages) |
10 September 1996 | Ad 30/08/96--------- £ si 24000@1=24000 £ ic 63000/87000 (2 pages) |
10 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
28 March 1996 | Return made up to 11/03/96; full list of members
|
28 March 1996 | Return made up to 11/03/96; full list of members
|
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
7 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 11/03/95; full list of members
|
21 March 1995 | Return made up to 11/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 July 1994 | Conve 27/06/94 (1 page) |
12 July 1994 | Conve 27/06/94 (1 page) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
6 April 1993 | Company name changed\certificate issued on 06/04/93 (2 pages) |
6 April 1993 | Company name changed\certificate issued on 06/04/93 (2 pages) |
17 February 1993 | Company name changed the flight company (uk) LIMITED\certificate issued on 17/02/93 (2 pages) |
17 February 1993 | Company name changed the flight company (uk) LIMITED\certificate issued on 17/02/93 (2 pages) |
11 March 1991 | Incorporation (17 pages) |
11 March 1991 | Incorporation (17 pages) |