Bloque 9
28220 Majadahonda
Spain
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 November 2009) |
Correspondence Address | Giverny Monxton Road Grateley Andover Hampshire SP11 8JH |
Director Name | Mrs Claudine Day |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2007) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase Coulsdon Surrey CR2 2EJ |
Director Name | Mr David Andrew Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Plumpton Green Lewes East Sussex BN7 3DF |
Secretary Name | Mrs Claudine Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2005) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase Coulsdon Surrey CR2 2EJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 61 High Path Wimbledon London SW19 2JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / macarena romero lopez / 28/05/2008 (1 page) |
9 January 2008 | Director resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 61 high path wimbledon london SW1Q 2JY (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 53 chatsworth road croydon surrey CR9 1LE (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 August 2004 | Return made up to 19/06/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 30 June 2002 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 September 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2001 | Return made up to 19/06/01; full list of members (6 pages) |
13 November 2000 | Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Resolutions
|