5-3c
17300 Blanes
Girona
Spain
Director Name | Maria Concopcion Munoz Romera |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | C Condal 15 2 Pineda De Mar Barcelona Spain |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2008) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Appointment terminated secretary j p secretarial services LTD (1 page) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
3 April 2005 | Return made up to 21/03/05; full list of members
|
22 February 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
1 October 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 21/03/04; full list of members (5 pages) |
17 May 2004 | Ad 21/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 May 2004 | £ nc 100/50000 21/04/04 (1 page) |
17 May 2004 | Resolutions
|
30 March 2004 | New director appointed (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: po box 55 7 spa road london SE16 3QQ (1 page) |
19 October 2003 | Secretary resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New secretary appointed (2 pages) |
21 March 2003 | Incorporation (15 pages) |