Cascais
2750
Secretary Name | Raul Nieto Capon |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 04 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 May 2004) |
Role | Solicitor |
Correspondence Address | 1 Hoath Cottages Whatlington East Sussex TN33 0NP |
Director Name | Jose Filipe Guerreiro Nuno Toulson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Portuguise |
Status | Closed |
Appointed | 01 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | Herd. Zambvjeiro-91 Lt Eci96 Std Estevat 2130 Std Estevao Portugal |
Director Name | John Anthony Clare |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 November 2003) |
Role | Solicitor |
Correspondence Address | 37 Arlington Road London NW1 7ES |
Secretary Name | Benjamin James Michael Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 31 Briarfield Avenue London N3 2LG |
Director Name | Carlos Alberto De Jesus Monteiro |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rua Da Madeira No 2 2-Esq Oeiras 2780 Portugal |
Director Name | Pedro Lopo De Carvalho Norton De Matos |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1998) |
Role | Programming Sub Director |
Correspondence Address | Largo Dr Passos Vela No 9 Cascais Portugal 2750 Foreign |
Secretary Name | John Anthony Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 82 High Street Brentford Middlesex TW8 8AF |
Secretary Name | Nisha Seth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 3 Highbridge Court Farrow Lane London SE14 5EB |
Secretary Name | Celso Luiz Cansancao De Azevedo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2000) |
Role | Barrister |
Correspondence Address | Flat 3 59 Alie Street London E1 8EB |
Secretary Name | Kirsty Sue Elliott |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 2001) |
Role | Office Manager |
Correspondence Address | 30 Mount Terrace London E1 2BB |
Secretary Name | Andrea Maria Das Gracas Meireles |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 9 Cranley Place London SW7 3AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Clare & Co 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Director resigned (1 page) |
9 December 2003 | Application for striking-off (1 page) |
28 April 2003 | Return made up to 04/03/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Aud res (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 20 old bailey london EC4M 7BH (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
16 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Return made up to 04/03/00; full list of members
|
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 September 1999 | Resolutions
|
25 August 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 August 1999 | Resolutions
|
24 March 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 04/03/99; full list of members; amend (5 pages) |
17 March 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
19 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: c/o clare & co 4TH floor 76 shoe lane london EC4A 3JB (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 4TH floo 76 shoe lane london EC4A 3JB (1 page) |
17 April 1997 | Memorandum and Articles of Association (8 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 mitchell lane london BS1 6BU (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New secretary appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
9 April 1997 | Company name changed runstate LIMITED\certificate issued on 10/04/97 (2 pages) |
4 March 1997 | Incorporation (9 pages) |