Apartado 24 P 8401
Lagoa Codex
Algarve
Portugal
Director Name | Dawn Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 August 1993(2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | Casa Dourada Carvoeiro Clube Apartado 24 - P8401 Lagoa Codex Algarve Portugal |
Secretary Name | Brian George Pearson Murray |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 October 1999) |
Role | Secretary |
Correspondence Address | Casa Dourada Carvoeiro Clube Apartado 24 P 8401 Lagoa Codex Algarve Portugal |
Secretary Name | Brian George Pearson Murray |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 August 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1994) |
Role | Secretary |
Correspondence Address | The Coach House Salterswell Tarporley Cheshire CW6 0ED |
Director Name | Peter Thomas Powderham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 November 1994) |
Role | Managing Director |
Correspondence Address | Oak House Park Close Whittlebury Northants NN12 8XE |
Secretary Name | Mrs Nicola Marie Devey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 June 1995) |
Role | Director Of Operations |
Correspondence Address | Pineview 412 Norton Lane Earlswood Solihull West Midlands B94 5LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
6 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Return made up to 02/06/97; full list of members (5 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 April 1997 | Re-registration of Memorandum and Articles (9 pages) |
24 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 1997 | Application for reregistration from PLC to private (1 page) |
24 April 1997 | Resolutions
|
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1996 | Return made up to 02/06/96; full list of members (5 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
19 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 59 st james's street london SW1A 1LL (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
17 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 July 1995 | New secretary appointed (4 pages) |