No 4 Urbanizacion Casablanca
No 4 30559 La Albercia
Murcia
Spain
Director Name | Mr Cecil Francis Elkin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Garden Close Arkley Barnet Hertfordshire EN5 3EW |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Windrush 17 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Christopher Robin Hurlock |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 27 Beech Avenue Sanderstead Croydon Surrey Cr2 |
Secretary Name | Christopher Robin Hurlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 27 Beech Avenue Sanderstead Croydon Surrey Cr2 |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | 5 Fairfax Avenue Ewell Epsom Surrey KT17 2QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£193,925 |
Current Liabilities | £193,925 |
Latest Accounts | 30 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Accounts for a dormant company made up to 30 August 2001 (3 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
2 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
23 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members
|
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |