Carretera La Guardia 154
Javea
03730
Spain
Secretary Name | Kim Louise Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Casa Helena Carretera La Guardia 154 Javea 03730 Spain |
Director Name | Kim Louise Wells |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Casa Helena Carretera La Guardia 154 Javea 03730 Spain |
Secretary Name | Besse Maureen Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Birfield Road Loudwater High Wycombe Buckinghamshire HP10 9TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 3 The Courtyard 59 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o david rich accountants mill mead house, 8 mill mead staines middlesex TW18 4NJ (1 page) |
30 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 April 2008 | Appointment terminated director kim wells (1 page) |
20 August 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
18 October 2001 | Director's particulars changed (1 page) |
22 June 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
3 April 2001 | Incorporation (20 pages) |