Lombos
Lagoa
Algarve
8400 000
Director Name | Mr Nigel Lawrence Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 18 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Close Farnham Surrey GU9 8SD |
Secretary Name | Mr Nigel Lawrence Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 18 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Close Farnham Surrey GU9 8SD |
Director Name | Vanessa Yvanne Jeanne Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Henwick Old Cottage Ashmore Green Road Henwick West Berkshire RG18 9EP |
Secretary Name | Duncan Timothy Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Henwick Old Cottage Ashmore Green Road Henwick Berkshire RG18 9EP |
Director Name | Michael Sean Bates |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Emmerson House Gladstone Lane Cold Ash Thatcham Berkshire RG18 9PR |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.8k at £1 | Ressance Limited 70.00% Ordinary B |
---|---|
750 at £1 | Ressance Limited 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£259,662 |
Cash | £28,843 |
Current Liabilities | £763,651 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2019 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 May 2018 | Restoration by order of the court (4 pages) |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (8 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 26 September 2013 (8 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (8 pages) |
4 October 2012 | Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages) |
3 October 2012 | Statement of affairs with form 4.19 (4 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of affairs with form 4.19 (4 pages) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Resolutions
|
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 October 2011 | Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
13 August 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
27 July 2011 | Termination of appointment of Michael Bates as a director (2 pages) |
27 July 2011 | Termination of appointment of Michael Bates as a director (2 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 October 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
7 May 2009 | Director's change of particulars / duncan crook / 01/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / duncan crook / 01/04/2009 (1 page) |
7 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
30 September 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 September 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
3 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 June 2008 | Director's change of particulars / duncan crook / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / duncan crook / 02/06/2008 (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
28 July 2007 | Return made up to 01/04/07; full list of members
|
28 July 2007 | Return made up to 01/04/07; full list of members
|
12 April 2007 | Registered office changed on 12/04/07 from: wessex house oxford road newbury berkshire RG14 1PA (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: wessex house oxford road newbury berkshire RG14 1PA (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: henwick old cottage henwick thatcham RG18 9EP (1 page) |
17 May 2006 | Ad 04/04/05--------- £ si 136@1 (2 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members
|
17 May 2006 | Return made up to 01/04/06; full list of members
|
17 May 2006 | Ad 04/04/05--------- £ si 136@1 (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: henwick old cottage henwick thatcham RG18 9EP (1 page) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 May 2005 | Ad 04/04/05--------- £ si 136@1=136 £ ic 2364/2500 (2 pages) |
11 May 2005 | Ad 04/04/05--------- £ si 136@1=136 £ ic 2364/2500 (2 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (9 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Ad 20/05/04--------- £ si 1614@1=1614 £ ic 750/2364 (3 pages) |
16 July 2004 | Ad 20/05/04--------- £ si 1614@1=1614 £ ic 750/2364 (3 pages) |
15 July 2004 | Nc inc already adjusted 20/05/04 (1 page) |
15 July 2004 | Nc inc already adjusted 20/05/04 (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Memorandum and Articles of Association (4 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Memorandum and Articles of Association (4 pages) |
1 July 2004 | Resolutions
|
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Particulars of mortgage/charge (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 April 2004 | Ad 15/11/03--------- £ si 748@1=748 £ ic 2/750 (3 pages) |
28 April 2004 | Ad 15/11/03--------- £ si 748@1=748 £ ic 2/750 (3 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
17 September 2003 | £ nc 2/1000 05/09/03 (1 page) |
17 September 2003 | £ nc 2/1000 05/09/03 (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
1 April 2003 | Incorporation (8 pages) |
1 April 2003 | Incorporation (8 pages) |