La Coruna
15006
Spain
Director Name | Garcia Rodellino Nazario |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 May 2006) |
Role | Secretary |
Correspondence Address | Cuatro Vientos Nave 1a La Coruna Cambre 15600 Spain |
Secretary Name | Garcia Rodellino Luis Manuel |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 29 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | Ronda De Outeiro 6 Bajo La Coruna 15006 Spain |
Secretary Name | Garcia Rodellino Nazario |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 29 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 May 2006) |
Role | Secretary |
Correspondence Address | Cuatro Vientos Nave 1a La Coruna Cambre 15600 Spain |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15 Duncan Terrace Islington London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 August 2004 | Return made up to 04/01/04; full list of members (8 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 December 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 292-293 upper street islington london N1 2TU (1 page) |
4 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
30 April 2001 | Ad 29/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 15 duncan terrace london N1 8BZ (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Memorandum and Articles of Association (8 pages) |
6 March 2001 | Director resigned (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |