Lote 3, Tegucigalpa
Honduras
Foreign
Director Name | Colin Andrew Firth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 January 2011) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Croxted Mews Croxted Road London SE24 9DA |
Secretary Name | Mr Carlo Stefano Ventisei |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rowan Road Glasgow G41 5BZ Scotland |
Director Name | Wyndham Nicholas James |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dicky Cragg Spark Bridge Ulverston Cumbria LA12 8BS |
Director Name | Mr Jonathan Stirling Saunders |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leckford Road Oxford OX2 6HX |
Secretary Name | Mr Jonathan Stirling Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leckford Road Oxford OX2 6HX |
Director Name | David Robert Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2008) |
Role | Managing Director |
Correspondence Address | 18 Victoria Crescent Road Glasgow Lanarkshire G12 9DB Scotland |
Secretary Name | David Robert Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 74 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
Registered Address | Cafe Progreso 156 Portobello Road London W11 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Colin Andrew Firth on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jimmy Haly Navarro on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Andrew Firth on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jimmy Haly Navarro on 11 May 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Return made up to 11/05/08; full list of members (4 pages) |
4 February 2009 | Return made up to 11/05/08; full list of members (4 pages) |
3 February 2009 | Secretary appointed mr carlo ventisei (1 page) |
3 February 2009 | Secretary appointed mr carlo ventisei (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Appointment terminated secretary jonathan saunders (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Appointment Terminated Secretary jonathan saunders (1 page) |
14 January 2009 | Appointment terminated secretary david williamson (1 page) |
14 January 2009 | Appointment Terminated Secretary david williamson (1 page) |
14 January 2009 | Appointment terminated director david williamson (1 page) |
14 January 2009 | Appointment Terminated Director david williamson (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: oxfam house john smith drive oxford OX4 2JY (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: oxfam house john smith drive oxford OX4 2JY (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 11/05/07; full list of members; amend (8 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members; amend (8 pages) |
16 June 2007 | Return made up to 11/05/07; full list of members (8 pages) |
16 June 2007 | Return made up to 11/05/07; full list of members (8 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 July 2006 | Return made up to 11/05/06; full list of members
|
11 July 2006 | Return made up to 11/05/06; full list of members (8 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 274 banbury road oxford oxfordshire OX2 7DX (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 274 banbury road oxford oxfordshire OX2 7DX (1 page) |
27 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Return made up to 11/05/05; full list of members
|
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
12 July 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
11 May 2004 | Incorporation (25 pages) |
11 May 2004 | Incorporation (25 pages) |