Manzana A Lote 5
Mexico
Mexico City Cp24090
Foreign
Secretary Name | Cave Malik Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2000(10 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 June 2009) |
Correspondence Address | 297 Hale Lane Edgware HA8 7AX |
Director Name | Harry Maurice Rietveld |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 21 October 1999) |
Role | Lawyer |
Correspondence Address | Yulianalaan 103 Breda Netherlands 4s1g Ac Foreign |
Director Name | John William Wood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2004) |
Role | Attorney |
Correspondence Address | 427 East Cowan Drive 77007 Houston Texas United States |
Director Name | Javier Albizuri Sagarminaga |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2006) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Gobelas 17 Madrid 28023 Foreign |
Director Name | Paco Carrera |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2006) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Gobelas 17 Madrid 28023 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 2000) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | 297 Hale Lane Edgware HA8 7AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£93,615 |
Current Liabilities | £713,897 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 May 2007 | Return made up to 11/08/06; full list of members (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 11/08/05; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: 297 hale lane edgware middx HA8 7AX (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 4 churchill court, 58 station rd north harrow harrow middlesex HA2 7SA (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 December 2004 | Full accounts made up to 31 December 2002 (10 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
30 March 2004 | Strike-off action suspended (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2003 | Full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Return made up to 11/08/02; full list of members
|
14 March 2002 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 April 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: roxburghe house 273-287 regent street london W1R 8AD (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
20 October 1999 | £ nc 100/10000 18/10/99 (1 page) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Resolutions
|
11 August 1999 | Incorporation (18 pages) |