Atalaya Rio Verde
Marbella
Malaga 29660
29660
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryman Group Limited 22-24 Worple Road Wimbledon London SW19 4DD |
Secretary Name | Mr Simon Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Al Lubana Joan Miro Atalaya Rio Verde Marbella Malaga 29660 29660 |
Director Name | Mr David James Yeoward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 December 2002) |
Role | Marketing Drive |
Country of Residence | England |
Correspondence Address | 119b Brook Drive London SE11 4TQ |
Secretary Name | Mr David James Yeoward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 119b Brook Drive London SE11 4TQ |
Director Name | Dr Adam Henry Carey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Blakehill Shibden Halifax HX3 7UN |
Director Name | Dr Francis Wadsworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Marquis Road London NW1 9UB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 2nd Floor 22 - 24 Worple Road Wimbledon London SW19 4DD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,089 |
Gross Profit | -£6,691 |
Net Worth | -£1,005,378 |
Current Liabilities | £647,386 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page) |
22 November 2007 | Return made up to 06/09/07; full list of members (7 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (12 pages) |
29 May 2007 | Return made up to 06/09/06; full list of members (8 pages) |
11 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Amended accounts made up to 30 September 2004 (5 pages) |
23 November 2005 | Return made up to 06/09/05; full list of members (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2005 | Return made up to 06/09/04; full list of members (8 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 8 early mews london NW1 7HG (1 page) |
17 September 2003 | Return made up to 06/09/03; full list of members
|
18 February 2003 | Notice of assignment of name or new name to shares (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Ad 10/12/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
23 January 2003 | Resolutions
|
22 January 2003 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 119B brook drive london SE11 4TQ (1 page) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 October 2002 | Ad 10/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |