La Pobla De Montomes
437 61 Tarragona
437 61
Spain
Secretary Name | Neil McDonald Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 56 Carrer Avellaners La Pobla De Montomes 437 61 Tarragona 437 61 Spain |
Secretary Name | Janeth Ingegerd Maria Andersson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 October 2010) |
Role | Secretary |
Correspondence Address | Carrer Avellaners No. 56 La Pobla De Montomes 437 61 Tarragona 437 61 |
Director Name | Mili Domazetovic |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 77c Marylands Road London W9 2DS |
Director Name | Margaret Kennedy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2004) |
Role | Teacher |
Correspondence Address | 2 Nugent Terrace London NW8 9QB |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,611 |
Cash | £1,372 |
Current Liabilities | £50,346 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
21 April 2009 | Director and Secretary's Change of Particulars / neil holmes / 01/01/2009 / HouseName/Number was: , now: carrer avellaners no. 56; Street was: 207 wymering road, now: la pobla de montomes; Area was: madia vale, now: ; Post Town was: london, now: 437 61 tarragona; Post Code was: W9 2NH, now: 437 61; Country was: , now: spain (1 page) |
21 April 2009 | Secretary's Change of Particulars / janeth andersson / 01/01/2009 / HouseName/Number was: , now: carrer avellaners no. 56; Street was: 207 wymering road, now: la pobla de montomes; Area was: maida vale, now: ; Post Town was: london, now: 437 61 tarragona; Post Code was: W9 2NH, now: 437 61; Country was: , now: spain; Occupation was: , now: secretar (2 pages) |
21 April 2009 | Director and secretary's change of particulars / neil holmes / 01/01/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
21 April 2009 | Secretary's change of particulars / janeth andersson / 01/01/2009 (2 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
22 November 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
22 November 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (20 pages) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (20 pages) |
2 June 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 07/03/06; full list of members (2 pages) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
28 June 2005 | Return made up to 07/03/05; full list of members
|
28 June 2005 | Return made up to 07/03/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Return made up to 07/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 07/03/04; full list of members (8 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 March 2002 | Incorporation (17 pages) |
7 March 2002 | Incorporation (17 pages) |