Vale Do Lobo
8135-034
Secretary Name | Mrs Patricia Ann Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Brighstone Newport Isle Of Wight PO30 4AY |
Director Name | Mr Gregory James Arnaud Bell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Mr James Richard Dawes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | Algarve, Portugal |
Correspondence Address | Coombe Farm Coombe Lane, Brighstone Newport Isle Of Wight PO30 4AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Richard Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,076,182 |
Cash | £208,973 |
Current Liabilities | £100,371 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
20 February 2012 | Director's details changed for James Richard Dawes on 9 February 2011 (2 pages) |
20 February 2012 | Director's details changed for James Richard Dawes on 9 February 2011 (2 pages) |
20 February 2012 | Director's details changed for James Richard Dawes on 9 February 2011 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for James Richard Dawes on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Richard Dawes on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Richard Dawes on 9 February 2010 (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 February 2009 | Director's Change of Particulars / james dawes / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 93 avenue louis, now: etage; Area was: lepoutre ixelles, now: 180 avenue louise (1 page) |
19 February 2009 | Director's change of particulars / james dawes / 01/03/2008 (1 page) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 February 2008 | Return made up to 09/02/08; no change of members (6 pages) |
29 February 2008 | Return made up to 09/02/08; no change of members (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 May 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2007 | Particulars of mortgage/charge (8 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
23 March 2006 | Memorandum and Articles of Association (5 pages) |
23 March 2006 | Memorandum and Articles of Association (5 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
22 March 2006 | Particulars of mortgage/charge (15 pages) |
22 March 2006 | Particulars of mortgage/charge (15 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 09/02/04; full list of members
|
9 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 09/02/02; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
10 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
3 May 2000 | Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2000 | Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 February 2000 | Incorporation (16 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |