Greenhithe
Kent
DA9 9DW
Director Name | Andres Perez-Gil |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Apanish |
Status | Closed |
Appointed | 02 September 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 October 2006) |
Role | Managing Director |
Correspondence Address | 58 Hayes Road Greenhithe Kent DA9 9DW |
Secretary Name | Elena Teresa Lacabex De San Juan |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 02 September 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 October 2006) |
Role | Marketing Director |
Correspondence Address | 58 Hayes Road Greenhithe Kent DA9 9DW |
Director Name | Stella Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 9th Floor Les Bacha Cathedral Square Port Louis Mauritius |
Secretary Name | Stella Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 9th Floor Les Bacha Cathedral Square Port Louis Mauritius |
Registered Address | 2nd Floor Country House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £2,903 |
Current Liabilities | £12,320 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: mortimer house 71 malham road london SE23 1AH (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Return made up to 19/08/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: 3 mays court crooms hill london SE10 8HF (1 page) |
23 December 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 107 stirling road london N22 5BN (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (16 pages) |