Paseovara De Rey
Ibiza
Balearic Islands 07800
Spain
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 May 2007) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Michael Dennis Cea |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Ur Punta Des Farallo E24d Box 9 07840 Santa Eularia Spain |
Secretary Name | Helen Marie McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 136c Goldhurst Terrace Swiss Cottage London NW6 3HR |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | 26 Grosvenor Street Mayfair London W1K 4QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,287 |
Cash | £100 |
Current Liabilities | £2,387 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 27/08/05; full list of members (5 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Memorandum and Articles of Association (12 pages) |
28 September 2004 | Return made up to 27/08/04; full list of members (5 pages) |
10 June 2004 | Director resigned (1 page) |
1 June 2004 | Company name changed the happy days organisation limi ted\certificate issued on 01/06/04 (2 pages) |
26 May 2004 | Company name changed media point holdings LIMITED\certificate issued on 26/05/04 (2 pages) |
29 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 December 2003 | Return made up to 27/08/03; full list of members (5 pages) |
11 December 2003 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |