Villa El Cantarillo
Guime
35559
Secretary Name | Lorraine Karen Ayling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | La Carretera Villa El Cantarillo Guime 35559 |
Director Name | Mr Kevin Alan Daden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 1 Parkside Alders Walk Sawbridgeworth Hertfordshire CM21 9NQ |
Director Name | Mr John Richard Kempley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackley Forest Side Epping Essex CM16 4ED |
Secretary Name | Michael Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Empress Lodge 6a Bridge Hill Ivy Chimneys Essex CM16 4ER |
Director Name | Jason Shepherd |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2004) |
Role | Operations Manager |
Correspondence Address | 27 Kent View Road Basildon Essex SS16 4LA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | B D O Stoy Haywood Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,382,384 |
Gross Profit | £384,196 |
Net Worth | £10,741 |
Cash | £10 |
Current Liabilities | £505,105 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 September 2006 | Dissolved (1 page) |
---|---|
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Statement of affairs (7 pages) |
9 January 2004 | Notice of completion of voluntary arrangement (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page) |
3 September 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Secretary's particulars changed (1 page) |
18 August 2003 | Return made up to 06/05/03; full list of members (5 pages) |
3 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
3 April 2003 | Notice of discharge of Administration Order (3 pages) |
27 February 2003 | New director appointed (2 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
21 November 2002 | Statement of administrator's proposal (33 pages) |
25 October 2002 | Statement of administrator's proposal (31 pages) |
9 September 2002 | Notice of Administration Order (1 page) |
9 September 2002 | Administration Order (4 pages) |
16 August 2002 | Full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
12 April 2002 | Particulars of mortgage/charge (11 pages) |
22 June 2001 | Return made up to 06/05/01; no change of members (4 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
20 June 2000 | Return made up to 06/05/00; no change of members (4 pages) |
20 June 2000 | Location of register of members (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (24 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 06/05/99; full list of members; amend (6 pages) |
21 September 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: unit 1E st marks ind estate oriental road silvertown london E16 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
10 August 1999 | Location of register of members (1 page) |
10 August 1999 | Ad 26/02/99--------- £ si 423260@1=423260 £ ic 100/423360 (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 May 1999 | Resolutions
|
2 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 May 1998 | Return made up to 06/05/98; full list of members
|
20 July 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members
|
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members
|