Vall De Uxo
12600 Castellon
Spain
Secretary Name | Manuel Zaragoza |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Finance |
Correspondence Address | Colonia Secarra 94 Vall De Uxo 12600 Castellon Spain |
Director Name | Steven Scott Johnson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Berg Il Schalijlaan Capelle Hd Gssel 2900 Ed The Netherlands |
Director Name | Maria Victoria Cruz |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 February 2003(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2003) |
Role | Accountant |
Correspondence Address | 15 Homestead Village Ramsgate Kent CT11 0AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Russell Bedford House City Forum 250 City Road London Greater London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Liquidators statement of receipts and payments (6 pages) |
11 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 37 st margarets st canterbury kent CT1 2TU (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Declaration of solvency (3 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members
|
11 April 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 06/02/03; full list of members
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 April 2002 | £ nc 1000/75000 03/12/01 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 03/12/01--------- £ si 74000@1 (2 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
18 April 2001 | Ad 05/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
13 February 2001 | Director resigned (2 pages) |
13 February 2001 | Secretary resigned (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | Incorporation (10 pages) |