08480 28 L Ametilla
Spain
Foreign
Director Name | Mr Gordon Wallace Simpson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Mr Gordon Wallace Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Carl White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 28 June 2005) |
Role | COO |
Correspondence Address | 93 Hamilton Road Wimbledon London SW19 1JG |
Director Name | Andrew Ho |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 2001) |
Role | Accountant |
Correspondence Address | 1 Orchard Lodge Woodside Grove London N12 8TJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,296,000 |
Gross Profit | £284,000 |
Net Worth | -£774,000 |
Cash | £289,000 |
Current Liabilities | £2,140,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2004 | Notice of completion of voluntary arrangement (2 pages) |
23 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages) |
23 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2004 (3 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2003 | Notice of discharge of Administration Order (3 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Notice of result of meeting of creditors (4 pages) |
31 October 2001 | Statement of administrator's proposal (34 pages) |
11 September 2001 | Director resigned (1 page) |
3 September 2001 | Administration Order (4 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 170-173 piccadilly london W1V 9DD (1 page) |
22 August 2001 | Notice of Administration Order (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 July 2000 | Return made up to 12/01/00; full list of members
|
4 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members
|
21 January 1999 | Company name changed interad uk LIMITED\certificate issued on 21/01/99 (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: fairways burtons lane chalfont st giles buckinghamshire HP8 4BB (1 page) |
12 January 1998 | Incorporation (18 pages) |