Puerto Banus
Marbella 29600
Spain
Secretary Name | Diana Susan Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 76 Kingshill Avenue Worcester Park Surrey KT4 8DF |
Director Name | Barry Coyle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 5 Rathmichael Haven,Ferndale Road Rathmichael Count Dublin Irish |
Secretary Name | Philip O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 7 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Suite 14 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,616 |
Gross Profit | £75,476 |
Net Worth | -£10,481 |
Current Liabilities | £169,062 |
Latest Accounts | 28 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: grafton house 28-32 grafton road new malden surrey KT3 3AA (1 page) |
14 March 2005 | Total exemption full accounts made up to 28 August 2004 (11 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Return made up to 27/01/05; full list of members
|
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
15 July 2004 | Accounting reference date extended from 28/02/04 to 28/08/04 (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members
|
10 May 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
21 February 2003 | Secretary's particulars changed (1 page) |
27 May 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 December 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 15/02/01; full list of members
|
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | New secretary appointed;new director appointed (3 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |