Guadarranque
San Rque
Cadiz
Foreign
Secretary Name | Baxter William Alexander Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 December 2008) |
Role | Businessman |
Correspondence Address | 13 Hillier House 46 Camden Square London NW1 9XA |
Director Name | Adam Gammack |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Antrobus Arms Hotel 15 Church Street, Amesbury Salisbury Wiltshire SP4 7EU |
Secretary Name | Mari Gammack |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | Antrobus Arms Hotel 15 Church Street, Amesbury Salisbury Wiltshire SP4 7EU |
Secretary Name | John Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 51 Rowan Way Witham Essex CM8 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,159 |
Cash | £9,755 |
Current Liabilities | £84,567 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (2 pages) |
30 October 2007 | Restoration by order of the court (4 pages) |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2005 | Return made up to 06/01/05; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members
|
30 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (1 page) |
23 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
22 February 2000 | Return made up to 06/01/00; full list of members
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Ad 06/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 January 1999 | Incorporation (17 pages) |