Menton
06500 A M
France
Director Name | Hani El-Naffy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 241 Sevilla Avenue Coral Gables Florida Fl 33134 United States |
Secretary Name | Phillip Brazlavsky |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 241 Sevilla Avenue Penthouse Coral Gables Florida 33134 United States |
Director Name | Richard Contreras |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8031 S.W. 90th Avenue Miami Florida 33173 United States |
Director Name | John Francis Inserra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 2441 Sw 115th Terrace Davie Florida 33325 United States |
Secretary Name | Youssef Nicolas Zakharia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Le Castel Ciel D' Azur 36 Boulevard Du Jardin Exotique 98000 Foreign Monaco |
Secretary Name | Jonathan Dolbear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 23 November 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Troutbeck Walk Camberley Surrey GU15 1BN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 240 London Road Staines Middlesex TW18 4JD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1000 at £1 | Del Monte Bv 100.00% Ordinary |
---|
Latest Accounts | 1 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2010 | Accounts for a dormant company made up to 1 January 2010 (8 pages) |
27 October 2010 | Accounts for a dormant company made up to 1 January 2010 (8 pages) |
27 October 2010 | Accounts for a dormant company made up to 1 January 2010 (8 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Statement of capital on 31 August 2010
|
31 August 2010 | Statement of capital on 31 August 2010
|
10 May 2010 | Statement by Directors (2 pages) |
10 May 2010 | Solvency Statement dated 08/04/10 (1 page) |
10 May 2010 | Solvency statement dated 08/04/10 (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement by directors (2 pages) |
10 May 2010 | Resolutions
|
24 October 2009 | Accounts for a dormant company made up to 26 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 26 December 2008 (6 pages) |
27 July 2009 | Return made up to 21/07/09; no change of members (11 pages) |
27 July 2009 | Return made up to 21/07/09; no change of members (11 pages) |
21 October 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 28 December 2007 (6 pages) |
15 August 2008 | Return made up to 09/05/08; full list of members (11 pages) |
15 August 2008 | Return made up to 09/05/08; full list of members (11 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Director appointed richard contreras (2 pages) |
6 August 2008 | Appointment Terminated Director john inserra (1 page) |
6 August 2008 | Director appointed richard contreras (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page) |
30 October 2007 | Full accounts made up to 29 December 2006 (8 pages) |
30 October 2007 | Full accounts made up to 29 December 2006 (8 pages) |
19 September 2007 | Return made up to 09/05/07; full list of members (7 pages) |
19 September 2007 | Return made up to 09/05/07; full list of members (7 pages) |
27 April 2007 | Full accounts made up to 30 December 2005 (8 pages) |
27 April 2007 | Full accounts made up to 30 December 2005 (8 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 27 December 2002 (16 pages) |
23 December 2004 | Full accounts made up to 27 December 2002 (16 pages) |
23 December 2004 | Full accounts made up to 26 December 2003 (16 pages) |
23 December 2004 | Full accounts made up to 26 December 2003 (16 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
6 December 2004 | Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page) |
1 December 2004 | Particulars of mortgage/charge (15 pages) |
1 December 2004 | Particulars of mortgage/charge (15 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 July 2003 | Return made up to 09/05/03; full list of members
|
21 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
11 April 2003 | Memorandum and Articles of Association (5 pages) |
11 April 2003 | Memorandum and Articles of Association (5 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
31 March 2003 | Particulars of mortgage/charge (7 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
1 July 2002 | Memorandum and Articles of Association (11 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Memorandum and Articles of Association (11 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
27 June 2002 | Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | £ nc 100/1000 21/06/02 (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 June 2002 | £ nc 100/1000 21/06/02 (2 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 June 2002 | Company name changed hackremco (no. 1965) LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed hackremco (no. 1965) LIMITED\certificate issued on 20/06/02 (2 pages) |
9 May 2002 | Incorporation (16 pages) |
9 May 2002 | Incorporation (16 pages) |