Almeria
Spain
Secretary Name | Esteban Hernandez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 04005 Avienda De La Estacion No.10 4 1 Almeria Spain |
Director Name | Esteban Hernandez |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 March 2014) |
Role | Attorney |
Country of Residence | Spain |
Correspondence Address | Avenida De La Estacion No.40 1 Almeria 04005 Spain |
Director Name | Mr Michael Stewart Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2007) |
Role | Consultant |
Correspondence Address | Cedar Corner 18 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Jose Salvador Hernandez Fernandez 60.00% Ordinary |
---|---|
10k at £1 | Esteban Hernandez Thiel 20.00% Ordinary |
10k at £1 | Jose Esteban Hernandez Buj 20.00% Ordinary |
1 at £1 | Esteban Hernandez 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,577 |
Cash | £73,181 |
Current Liabilities | £38,604 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (3 pages) |
21 November 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Termination of appointment of Michael Taylor as a director (1 page) |
8 April 2010 | Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Michael Taylor as a director (1 page) |
8 April 2010 | Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
7 April 2008 | Director's Change of Particulars / michael taylor / 22/11/2007 / Title was: , now: mr; Surname was: taylor, now: taylor (deceased); HouseName/Number was: , now: cedar corner; Street was: cedar corner, now: 18 forest ridge; Area was: 18 forest ridge, now: (2 pages) |
7 April 2008 | Director's change of particulars / michael taylor / 22/11/2007 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | New director appointed (3 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Nc inc already adjusted 22/07/04 (1 page) |
3 August 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 August 2004 | Particulars of contract relating to shares (3 pages) |
3 August 2004 | Nc inc already adjusted 22/07/04 (1 page) |
3 August 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Particulars of contract relating to shares (3 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
17 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 June 2001 | Return made up to 28/04/01; full list of members
|
15 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
12 September 2000 | Accounts made up to 31 January 2000 (3 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members
|
6 February 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
6 February 2000 | Return made up to 28/04/99; no change of members (4 pages) |
6 February 2000 | Accounts made up to 31 January 1999 (3 pages) |
6 February 2000 | Return made up to 28/04/99; no change of members (4 pages) |
18 June 1998 | Accounts made up to 31 January 1998 (3 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
9 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
12 November 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
12 November 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
24 October 1997 | Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 1997 | Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Company name changed eurofruit producers uk LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed eurofruit producers uk LIMITED\certificate issued on 08/05/97 (2 pages) |
28 April 1997 | Incorporation (15 pages) |