Los Penascales, Torrelodones
Madrid
28250
Spain
Director Name | Javier Albizuri Sararminaga |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 September 2010) |
Role | Economist |
Correspondence Address | Paseo De Alcobendas 12 Chalet 30, La Moraleja, Alcobendas Madrid 28109 Spain |
Secretary Name | Marylebone Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 September 2010) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Director Name | Mrs Samantha Dalziel Leak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks (resigned 27 June 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Cromwell Close East End Road East Finchley London N2 0LL |
Director Name | Frank Robinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks (resigned 27 June 2002) |
Role | Consultant |
Correspondence Address | 4 Westbourne Terrace Road London W2 6NG |
Director Name | John William Wood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2002(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2004) |
Role | Lawyer |
Correspondence Address | 1221 McKinley Suite 3600 Houston 77010-2010 Texas United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Caversham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks (resigned 27 June 2002) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Registered Address | 6th Floor 63 Curzon Street Mayfair London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,325 |
Cash | £332 |
Current Liabilities | £3,611 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (1 page) |
3 June 2010 | Application to strike the company off the register (1 page) |
24 May 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
20 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 December 2005 | Accounts made up to 31 May 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members
|
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Accounts made up to 31 May 2004 (1 page) |
24 May 2004 | Return made up to 24/05/04; full list of members (2 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (2 pages) |
8 September 2003 | Accounts made up to 31 May 2003 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 5 marylebone mews london W1G 8PX (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 5 marylebone mews london W1G 8PX (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
15 July 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (4 pages) |
21 June 2002 | New director appointed (4 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (4 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 120 east road london N1 6AA (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 120 east road london N1 6AA (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Incorporation (15 pages) |