2 Egliston Road
London
SW15 1AL
Director Name | Jose Ignacio Bores Nontal |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 07 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 March 2004) |
Role | Economist |
Correspondence Address | Dr Ferran 7-9 Barcelona 08034 Spain Foreign |
Secretary Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Ch Hausmann & Co 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £639,153 |
Cash | £115,172 |
Current Liabilities | £56,781 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2003 | Application for striking-off (1 page) |
5 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 November 2001 | Return made up to 22/06/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 22/06/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 July 1999 | Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 December 1998 | Memorandum and Articles of Association (6 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 31 corsham street london N1 6DR (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Incorporation (19 pages) |