Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Director Name | Kirstie Amelia Nash |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Kuban Cottage Nyewood Petersfield Hampshire GU31 5JF |
Director Name | Susan Joinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Villa Moor Park Calle Grulla 31 Urb Atalaya Park Baja Estepona Malaga Foreign |
Secretary Name | Mr Patrick Hugh Joinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Villa Moor Park Calle Grulla 31 Urb Atalaya Park Baja Estepona Malaga Foreign |
Director Name | Mr Arthur Frank Elliott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St Margarets Road Hayling Island Hampshire PO11 9BP |
Secretary Name | Kirstie Amelia Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Kuban Cottage Nyewood Petersfield Hampshire GU31 5JF |
Director Name | John Vallance Culbert |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 3 New Cottages Nyewood Petersfield Hampshire GU31 5JF |
Secretary Name | June Bernadette Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Homecroft Ash Tree Close Grayswood Surrey GU27 2DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Saint Johns Avenue Leatherhead Surrey KT22 7HT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,817 |
Current Liabilities | £14,817 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 4 January 2000 (10 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members
|
15 August 2000 | Full accounts made up to 4 January 1999 (10 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 08/02/00; full list of members (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
21 September 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 08/02/99; no change of members
|
27 April 1998 | Return made up to 08/02/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Return made up to 08/02/97; full list of members (7 pages) |
13 February 1997 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 March 1996 | Return made up to 08/02/96; no change of members
|
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 May 1995 | Resolutions
|