Nueva Andalucia
Marbella
Spain
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Mr David Ashburn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wildcroft Manor Wildcroft Road London SW15 3TT |
Secretary Name | Zivka Mandic |
---|---|
Nationality | Bosnian |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Wildcroft Manor London SW15 3TT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (1 page) |
27 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 August 2001 | Return made up to 27/06/01; full list of members
|
4 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 April 2001 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2001 | Return made up to 27/06/00; full list of members (6 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Return made up to 27/06/97; full list of members
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page) |
22 July 1996 | Director resigned (1 page) |
27 June 1996 | Incorporation (12 pages) |