Manchester
M18 8RW
Director Name | Mr Rafael Latorre |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mahoney House Heald Street London SE14 6TX |
Secretary Name | Lee Nicholas Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Saint Anns Road Barnes London SW13 9LJ |
Director Name | Mr David John Radford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2008) |
Role | Consultant |
Correspondence Address | 29 D'Arblay Street London W1F 8EP |
Director Name | Mr Michael Bryan Swales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 November 2009) |
Role | Nominee |
Country of Residence | England |
Correspondence Address | 26 Buckridge Building London EC1N 7UP |
Director Name | Ms Tashia Melissa Joseph |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2010) |
Correspondence Address | 5 Elm Cottages Upper Dicker Hailsham East Sussex BN27 3QD |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £95,460 |
Cash | £10,566 |
Current Liabilities | £69,317 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2016 | Notice of final account prior to dissolution (1 page) |
20 September 2016 | Insolvency:liquidators final progress report to 08/09/2016 (11 pages) |
18 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2015 (15 pages) |
30 September 2015 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
26 January 2015 | INSOLVENCY:progress report (17 pages) |
14 January 2014 | Insolvency:progress report end: 14/11/2013 (11 pages) |
3 February 2012 | Termination of appointment of Norman Scaggs as a director (2 pages) |
5 January 2012 | Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 5 January 2012 (2 pages) |
4 January 2012 | Appointment of a liquidator (1 page) |
1 September 2011 | Order of court to wind up (2 pages) |
22 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
22 February 2011 | Termination of appointment of Tashia Joseph as a director (2 pages) |
22 February 2011 | Registered office address changed from 78 York Street London W1H 1DP on 22 February 2011 (2 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Registered office address changed from London Virtual Law Centre 78 York Street London W1H 1DP on 20 January 2011 (2 pages) |
3 December 2010 | Compulsory strike-off action has been suspended (1 page) |
27 September 2010 | Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages) |
21 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Appointment of Ms Tashia Melissa Joseph as a director (2 pages) |
13 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
12 January 2010 | Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Michael Swales as a director (1 page) |
10 August 2009 | Company name changed mar I terra restaurants LIMITED\certificate issued on 11/08/09 (2 pages) |
6 August 2009 | Return made up to 10/11/08; full list of members (3 pages) |
9 July 2009 | Secretary appointed fe corporate services LTD (2 pages) |
9 April 2009 | Director appointed michael swales (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 29 d'arblay street london W1F 8EP (1 page) |
13 March 2009 | Appointment terminated director david radford (1 page) |
6 October 2008 | Director's change of particulars / david radford / 29/09/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 14 gambia street london SE1 0XH (1 page) |
29 September 2008 | Appointment terminated secretary lee hulbert (1 page) |
29 September 2008 | Director appointed david john radford (1 page) |
29 September 2008 | Appointment terminated director rafael latorre (1 page) |
29 September 2008 | Secretary appointed kevin morgan (1 page) |
21 May 2008 | Return made up to 10/11/07; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
11 April 2003 | Return made up to 15/12/02; full list of members (5 pages) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (2 pages) |
16 June 2002 | Return made up to 15/12/01; full list of members (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2001 | Return made up to 15/12/00; full list of members
|
17 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Incorporation (18 pages) |