Lisbon
Foreign
Secretary Name | Colin Victor Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Spinney 46 Gatton Road Reigate Surrey RH2 0HL |
Director Name | Anthony John Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Paper Agent |
Correspondence Address | April Cottage 202 Whyteleafe Road Caterham On The Hill Surrey CR3 5ED |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Anthony John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Paper Agent |
Correspondence Address | April Cottage 202 Whyteleafe Road Caterham On The Hill Surrey CR3 5ED |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jose Eduardo Oliveira Silva |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1997) |
Role | Export Sales Manager |
Correspondence Address | Quinta Da Assecia 66 By De Palmela Palmela 2950 Portugal Foreign |
Secretary Name | Jose Eduardo Oliveira Silva |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1997) |
Role | Export Sales Manager |
Correspondence Address | Quinta Da Assecia 66 By De Palmela Palmela 2950 Portugal Foreign |
Director Name | Peter Erwin Penke |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Germam |
Status | Resigned |
Appointed | 06 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Quileucru Dormans Park East Grinstead West Sussex RH19 2LS |
Secretary Name | Anthony John Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Paper Agent |
Correspondence Address | April Cottage 202 Whyteleafe Road Caterham On The Hill Surrey CR3 5ED |
Director Name | Kim Christian Jokipii |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | Tanglewood 27 Albury Road Burwood Park Walton On Thames Surrey KT12 5DT |
Director Name | Jose Manuel Pinheiro De Sousa Byrne |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 13 Rua Imprensa Nacional Lisbon 1250 Foreign |
Director Name | Henrique Manuel Leite De Sampaio Soares |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Rua Dos Lusiadas 63 2e Lisbon 1300 Foreign |
Director Name | Joao Da Costa Manuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Rua Ivens 57-3 Esq Lisboa 1200 Portugal |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £534,978 |
Net Worth | £578,990 |
Cash | £76,595 |
Current Liabilities | £87,049 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 39 hendon lane finchley london N3 1RY (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Declaration of solvency (3 pages) |
8 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: torrington house 811 hiogh road finchley london N12 8JW (1 page) |
24 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
23 May 2001 | Director resigned (1 page) |
28 December 2000 | Company name changed inapa (uk) LIMITED\certificate issued on 29/12/00 (2 pages) |
14 September 2000 | Return made up to 08/07/00; no change of members (7 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 May 2000 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Return made up to 08/07/99; full list of members (8 pages) |
17 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
9 December 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 08/07/98; no change of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 08/07/97; no change of members (4 pages) |
27 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 September 1995 | Return made up to 08/07/95; full list of members (6 pages) |
5 June 1995 | Ad 06/04/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
8 July 1994 | Incorporation (12 pages) |