Puerto Banus
Marbella 29600
Spain
Director Name | Philip John O'Neill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2000(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 11 Cristamar Puerto Banus Marbella 29600 Spain |
Director Name | Mr Joseph Patrick Thomas |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 107 Sherifoot Lane Four Oaks Sutton Coldfield West Midlands B75 5DU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Suite 14 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £280,000 |
Gross Profit | -£23,309 |
Net Worth | -£17,264 |
Cash | £9,501 |
Current Liabilities | £45,740 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 09/06/05; full list of members (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: grafton house 28-32 grafton road new malden surrey KT3 3AA (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: unit 58 wimbledon stadium business centre riverside road london SW17 0BA (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
27 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
16 June 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: 1E mexfield road london SW15 2RG (1 page) |
21 January 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
7 November 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
2 November 1999 | Particulars of mortgage/charge (7 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Incorporation (16 pages) |