London
SE13 7RL
Secretary Name | Mr Thomas Shortt |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 June 2005(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Handford Place, Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Ms Evelyn Demetrio Tan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Fuencisla Del Val |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 December 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Mr Thomas Shortt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Handford Place, Queens Road Lexden Colchester Essex CO3 3NY |
Secretary Name | Betty Jane Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2005) |
Role | Business Woman |
Correspondence Address | Elm House Temple End Great Wilbraham Cambridge CB1 5JF |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Registered Address | Unit 18 Greenwich Centre Business Park Greenwich London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
999 at £1 | Winds Of Gibraltar LTD 99.90% Ordinary |
---|---|
1 at £1 | Thomas Shortt 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,634 |
Net Worth | £24,274 |
Cash | £24 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Fuencisla Del Val on 14 August 2010 (2 pages) |
29 March 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
23 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Director's change of particulars / john sutton / 01/06/2009 (2 pages) |
23 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Director appointed fuencisla del val (2 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
1 May 2008 | Director appointed evelyn tan (3 pages) |
1 May 2008 | Appointment terminated director thomas shortt (1 page) |
4 October 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
29 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
8 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 July 2005 | New secretary appointed (3 pages) |
19 July 2005 | Secretary resigned (2 pages) |
28 June 2005 | Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2005 | Resolutions
|
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
17 August 2004 | Incorporation (15 pages) |