London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Martyn Aldridge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Antinea, Avenida No.4 Hacienda Las Chapas 96-97 Las Chapas Mabella Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Club La Costa (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,553 |
Cash | £803 |
Current Liabilities | £130,356 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 06 January |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (4 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
1 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
19 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
19 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Raymond John Bratt on 15 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 October 2008 | Full accounts made up to 31 January 2007 (12 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
26 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
1 February 2005 | Secretary's particulars changed (1 page) |
1 February 2005 | Return made up to 06/01/05; full list of members (5 pages) |
17 January 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
16 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
14 February 2003 | New director appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |