Bajo
Madrid
28023
Foreign
Secretary Name | Fernando Gonzalez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Cl Julio Caro Baroja 85 Bajo Madrid 28050 Foreign |
Director Name | Jose Antonio Arroyabe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 45 Wolsey Road Esher Surrey KT10 8NT |
Director Name | Julio Gonzalez Soria |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 1996(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Av Miraflores 17 Madrid 28035 Spain |
Director Name | Julio Carrillo |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 February 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Cl Via Tagomago 27 Santa Ponca Illes Balears 07180 Spain |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 February 2006) |
Correspondence Address | 6 Claridge House 32 Davies Street London W1K 4ND |
Registered Address | 6 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2008 | Application for striking-off (1 page) |
8 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
17 January 2008 | Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page) |
8 August 2007 | Return made up to 02/05/07; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 28 February 2007 (12 pages) |
31 July 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
15 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
29 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 02/05/05; full list of members (5 pages) |
6 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
16 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
20 March 2003 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
17 May 2002 | Director's particulars changed (1 page) |
22 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (5 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
15 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 November 1998 | Particulars of mortgage/charge (7 pages) |
15 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
2 October 1996 | Company name changed O.C.W. LTD.\certificate issued on 03/10/96 (2 pages) |
22 July 1996 | Ad 15/07/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | £ nc 100/10000 01/07/96 (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
2 May 1996 | Incorporation (8 pages) |