Almunecar
Granada
18697
Director Name | Mr David John Manuel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Iffley Road Oxford OX4 1EA |
Secretary Name | Mr Hitendra Saker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Darland Avenue Gillingham Kent ME7 3AS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 44 Milner Road Kingston Upon Thames Surrey KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,684 |
Gross Profit | £948 |
Net Worth | -£7,757 |
Current Liabilities | £17,089 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
12 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 December 2001 | Ad 01/10/99--------- £ si 100@1 (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: knutsford house park street bladon woodstock oxfordshire OX20 1RW (1 page) |
14 December 2001 | Return made up to 01/10/00; full list of members (7 pages) |
14 December 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
13 December 2001 | Restoration by order of the court (2 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (14 pages) |