La Coruna
15006
Spain
Secretary Name | Manuel Hortas Canosa |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 04 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 November 2014) |
Role | Vessel Owner |
Correspondence Address | Muelle De Palloza B-11 La Coruna 15006 Spain |
Director Name | Manuel Hortas Canosa |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 2005) |
Role | Vessel Owner |
Correspondence Address | Avenida General Sanjurjo, No 98-4-4a La Coruna 15006 Foreign |
Director Name | Manuel Hortas Doncel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2005) |
Role | Vessel Owner |
Correspondence Address | Avenida General Sanjurjo 98-4 A La Coruna 15006 |
Secretary Name | Ricardo Hermida |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 2005) |
Role | Scretary |
Country of Residence | Spain |
Correspondence Address | Darsena De Oza No 81 La Coruna 15006 |
Director Name | Milagros Hortas Doncel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Avenida General Sanjurjo No 98-4-4 A La Coruna La Coruna 15006 Foreign |
Secretary Name | Milagros Hortas Doncel |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 15 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Avenida General Sanjurjo No 98-4-4 A La Coruna La Coruna 15006 Foreign |
Director Name | Ricardo Hermida Barbato |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2008) |
Role | Business Owner |
Country of Residence | Spain |
Correspondence Address | Calle Paraguay 1-4 Dcha La Coruna 15011 Spain |
Director Name | Manuel Hortas Doncel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 September 2006(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Avenida General Sanjurjo 98-4 A La Coruna 15006 |
Director Name | Maria Milagros Hortas Doncel |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 September 2006(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2006) |
Role | Secretary |
Correspondence Address | Avenida General Sanjurjo 98-4-4 A La Coruna 15006 Foreign |
Secretary Name | Ricardo Hermida |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2008) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | Darsena De Oza No 81 La Coruna 15006 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,052,147 |
Net Worth | -£419,863 |
Cash | £17,098 |
Current Liabilities | £639,662 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Insolvency:liquidators final report (11 pages) |
19 August 2014 | Insolvency:liquidators final report (11 pages) |
19 August 2014 | Notice of final account prior to dissolution (1 page) |
19 August 2014 | Notice of final account prior to dissolution (1 page) |
19 August 2014 | Return of final meeting of creditors (1 page) |
15 July 2010 | Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages) |
18 May 2010 | Registered office address changed from 15 Duncan Terrace Islington London N1 8BZ on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 15 Duncan Terrace Islington London N1 8BZ on 18 May 2010 (2 pages) |
22 April 2010 | Appointment of a liquidator (1 page) |
22 April 2010 | Appointment of a liquidator (1 page) |
10 November 2009 | Order of court to wind up (2 pages) |
10 November 2009 | Order of court to wind up (2 pages) |
22 October 2009 | Restoration by order of the court (2 pages) |
22 October 2009 | Restoration by order of the court (2 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2008 | Appointment terminate, director and secretary ricardo hermida barbato logged form (1 page) |
19 May 2008 | Appointment terminate, director and secretary ricardo hermida barbato logged form (1 page) |
15 January 2008 | Return made up to 16/02/07; no change of members
|
15 January 2008 | Return made up to 16/02/07; no change of members
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 15 duncan terrace london N1 8BZ (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 15 duncan terrace london N1 8BZ (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Ad 28/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 2004 | Ad 28/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 February 2004 | Incorporation (16 pages) |
16 February 2004 | Incorporation (16 pages) |