San Pedro De Alcantara
Malaga
29670
Foreign
Director Name | Franklin Ettedgui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 33 Pont Street London SW1X 0BB |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 101-103 Eaton Place London SW1 8NJ |
Director Name | Maurice Ettedgui |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Flat 63 Whitelands House Cheltenham Terrace London SW3 4QZ |
Director Name | Michael Khan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 1995) |
Role | Financial Controller |
Correspondence Address | 34 Heatherdene Close Mitcham Surrey CR4 4EW |
Secretary Name | Michael Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 1995) |
Role | Financial Controller |
Correspondence Address | 34 Heatherdene Close Mitcham Surrey CR4 4EW |
Secretary Name | Franklin Ettedgui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 33 Pont Street London SW1X 0BB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £181 |
Current Liabilities | £99 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 November 2002 | Return made up to 11/10/02; full list of members
|
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 November 2001 | Return made up to 11/10/01; full list of members
|
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
7 November 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 carnwath road london SW6 3EG (1 page) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1998 | Return made up to 11/10/98; full list of members
|
1 October 1998 | Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Amended accounts made up to 31 March 1997 (4 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
22 September 1997 | Resolutions
|
9 July 1997 | Company name changed joseph (bond street) LIMITED\certificate issued on 10/07/97 (2 pages) |
19 October 1996 | Return made up to 11/10/96; no change of members
|
30 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
24 July 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Resolutions
|