Almeria Almeria
Spain
Foreign
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Director Name | Donald Arthur Hudd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Devonshire Street London W1N 1RJ |
Director Name | Robert Sawdon Pritchett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 150 Ashley Gardens Thirleby Road London SW1P 1HW |
Secretary Name | Robert Sawdon Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 150 Ashley Gardens Thirleby Road London SW1P 1HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,314 |
Cash | £3,497 |
Current Liabilities | £58,811 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
15 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 March 2001 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 18 bentinck street london W1M 5RL (1 page) |
2 October 2000 | Resolutions
|
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (13 pages) |