C/Virgin Del Carmen 3
Sabinillas Manilva
Malaga 29692
Foreign
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2004(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 June 2006) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Malcolm Dexter Tissington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Squirrels Lodge Queens Road Walton Surrey KT12 5LL |
Director Name | Mr Martyn Craig Rose |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2004) |
Role | Industrial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trebeck Street London W1Y 7RJ |
Secretary Name | Mr Martyn Craig Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2004) |
Role | Industrial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trebeck Street London W1Y 7RJ |
Director Name | Simon Markey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2000) |
Role | Sales Director |
Correspondence Address | 60 Archer House Vicarage Crescent London SW11 3LG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 3 Beckets Wharf Lower Teddington Road Hampton Wick Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,164 |
Current Liabilities | £113,439 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 19 image house 326 molesey road hersham surrey KT12 3PD (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Application for striking-off (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 95 station road hampton middlesex TW12 2BD (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 1ST floor delta controls island farm avenue west molesey surrey KT8 2UZ (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
25 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
11 May 2001 | Return made up to 04/05/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 3 becketts wharf lower teddington road hampton wick surrey KT1 4ER (1 page) |
26 October 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
25 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
25 April 2000 | Director resigned (1 page) |
1 March 2000 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Return made up to 07/05/99; change of members (6 pages) |
18 April 1999 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
18 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
27 August 1998 | New director appointed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Ad 18/07/97--------- £ si 474998@1=474998 £ ic 2/475000 (2 pages) |
19 November 1997 | Statement of affairs (7 pages) |
25 September 1997 | Accounting reference date extended from 30/09/97 to 30/06/98 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page) |
5 September 1997 | £ nc 100/475000 18/07/97 (1 page) |
5 September 1997 | Location of register of members (1 page) |
21 May 1997 | New secretary appointed;new director appointed (3 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (3 pages) |
16 May 1997 | Company name changed navytown LIMITED\certificate issued on 16/05/97 (2 pages) |
7 May 1997 | Incorporation (15 pages) |