St Osyth
Essex
CO16 8EP
Secretary Name | Madelynne Leslie Villanueva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 03 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brading Crescent Wanstead London E11 3RT |
Director Name | Ciro Villanueva |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 January 1991 |
Appointment Duration | 3 years, 5 months (resigned 24 June 1994) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Point Clear Road St Osyth Essex CO16 8EP |
Director Name | Mr Stephen Alan Guest |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Executive |
Correspondence Address | 76 Comyns Road Dagenham Essex RM9 6PD |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Secretary Name | Madelynne Leslie Villanueva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 24 Wanstead Park Avenue Wanstead Park London E12 5EN |
Director Name | Madelynne Leslie Villanueva |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 October 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brading Crescent Wanstead London E11 3RT |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1993) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1993) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Registered Address | C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
5 at £1 | Ciro Villanueva 50.00% Ordinary |
---|---|
5 at £1 | Madeleynne Leslie Villanueva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,508 |
Cash | £6,147 |
Current Liabilities | £82,465 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 January 2005 | Delivered on: 20 January 2005 Satisfied on: 14 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-unit 3, unit 3, 280 oxlow lane, dagenham, essex and unit 4, 280 oxlow lane, dagenham, essex. Fully Satisfied |
---|---|
3 October 1997 | Delivered on: 9 October 1997 Satisfied on: 27 January 2005 Persons entitled: Madelynne Leslie Villanueva Ciro Villanueva Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 October 2015 | Termination of appointment of Madelynne Leslie Villanueva as a director on 15 October 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2009 | Director's details changed for Ciro Villanueva on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Ciro Villanueva on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Madelynne Leslie Villanueva on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Madelynne Leslie Villanueva on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 January 2008 | Return made up to 01/10/07; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 January 2008 | Return made up to 01/10/06; full list of members (5 pages) |
5 January 2008 | Restoration by order of the court (2 pages) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Return made up to 01/10/05; full list of members (2 pages) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: unit 3 280 oxlow lane dagenham essex RM10 8LR (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Return made up to 01/10/03; full list of members (7 pages) |
3 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | Return made up to 01/10/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 01/10/97; no change of members (4 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | New director appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
29 August 1996 | Resolutions
|
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Director resigned (2 pages) |
2 October 1991 | Incorporation (14 pages) |