Estepona
Malaga
29680
Director Name | Mr Paul Richard Cradock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Galante Estepona Malaga 29680 |
Secretary Name | Mr Paul Richard Cradock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Galante Estepona Malaga 29680 |
Director Name | Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rutland Street London SW7 1EJ |
Director Name | Mr Christopher Richard Staples |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Mr Christopher Richard Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £586,126 |
Net Worth | £45,200 |
Cash | £46,757 |
Current Liabilities | £6,732,280 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (1 page) |
28 July 2000 | Return made up to 10/07/00; full list of members
|
22 February 2000 | Full accounts made up to 31 January 1999 (8 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Particulars of mortgage/charge (10 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (6 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Memorandum and Articles of Association (13 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
12 August 1998 | Secretary resigned (1 page) |
16 February 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
30 December 1997 | Particulars of mortgage/charge (11 pages) |
26 November 1997 | Ad 10/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 82 st john street london EC1M 4JN (1 page) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |