No 1 Hab 43
Porto
Foreign
Director Name | Fernando Oliveira |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Managing Partner |
Correspondence Address | Av.D. Manuel Ii 1928 2 Esq - Vermoim 4470 Maia Portugal |
Director Name | Jose Rios |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Managing Partner |
Correspondence Address | Rue 62 No 233 2 Espinho 4500 |
Secretary Name | Andre Guimaraes |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | Pracera Joao Augusto Ribeiro No 1 Hab 43 Porto Foreign |
Director Name | Alan Paul Trigg |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Partnership Administrator |
Correspondence Address | 212 King Henrys Drive New Addington Croydon Surrey CR0 0HN |
Secretary Name | Rebecca Sie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,430 |
Cash | £58,799 |
Current Liabilities | £167,770 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2000 | Return made up to 08/04/00; full list of members (11 pages) |
14 November 2000 | Ad 31/01/00-18/02/00 £ si 87000@1=87000 £ ic 198000/285000 (3 pages) |
14 November 2000 | Ad 31/03/00-27/04/00 £ si 197997@1=197997 £ ic 3/198000 (3 pages) |
14 November 2000 | Ad 29/02/00-14/03/00 £ si 15000@1=15000 £ ic 285000/300000 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
13 July 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Ad 08/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 June 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (18 pages) |