Benelmadena
Malaga
Foreign
Secretary Name | Terrance John Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 131 Third Avenue Dagenham Essex RM10 9BD |
Director Name | Gordon Eric Beshaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Kevin Pye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 49 Tylers Avenue Laindon Basildon Essex SS15 5UR |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | C/O Feltons Solicitors 5 Rayleigh House, Admirals Way London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £687,604 |
Cash | £284 |
Current Liabilities | £20,850 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2003 | Director resigned (1 page) |
22 July 2003 | Strike-off action suspended (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o feltons solicitors lutomer house 100 prestons road london E14 9SB (1 page) |
19 March 2002 | Strike-off action suspended (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Full accounts made up to 31 January 2000 (14 pages) |
1 March 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 08/08/00; no change of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 13-19 curtain road london EC2A 3LU (1 page) |
25 October 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
12 October 1999 | Ad 09/08/98-31/08/98 £ si 108000@1 (7 pages) |
6 October 1999 | Return made up to 08/08/99; bulk list available separately
|
16 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 388 old street london EC1V 9LT (1 page) |
8 March 1999 | Auditor's resignation (1 page) |
6 November 1998 | Ad 02/02/98-31/07/98 £ si 590000@1=590000 £ ic 262100/852100 (19 pages) |
6 November 1998 | Return made up to 08/08/98; full list of members (28 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Ad 31/03/98--------- £ si 262000@1=262000 £ ic 100/262100 (7 pages) |
16 February 1998 | Prospectus (24 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (55 pages) |
22 August 1997 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Incorporation (68 pages) |