Estepona
Malaga
29680
Director Name | Mr Paul Richard Cradock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 April 2002) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Galante Estepona Malaga 29680 |
Secretary Name | Mr Paul Richard Cradock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 April 2002) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Galante Estepona Malaga 29680 |
Director Name | Mr Charles Toby Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage Hungerford Park Hungerford Berks RG17 0UU |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton Farm House Netherton Andover Hampshire SP11 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 1999) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £88,511 |
Net Worth | £60,646 |
Current Liabilities | £4,903,217 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 November 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 47 castle street reading berkshire RG1 7SR (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Company name changed durham investments fourteen limi ted\certificate issued on 28/10/99 (2 pages) |
25 October 1999 | Ad 29/09/99--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Nc inc already adjusted 29/09/99 (2 pages) |
7 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1999 | Resolutions
|
3 August 1999 | Particulars of property mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (4 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 April 1999 | Incorporation (13 pages) |