Apto 401
Bogota
Colombia
Director Name | Pablo Hernan Urreta Arenas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Colombian |
Status | Closed |
Appointed | 10 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 July 2010) |
Role | Manager |
Correspondence Address | 410 Anchor House Smugglers Way London SW18 1EN |
Secretary Name | Diego Castro Duran |
---|---|
Nationality | Colombian |
Status | Closed |
Appointed | 10 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 July 2010) |
Role | Manager |
Correspondence Address | Cra 11a No 94-46 Piso 3 Bogota Colombia |
Director Name | David William Foster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Secretary Name | Miss Aimi Louise Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Avenue Egham Surrey TW20 8HN |
Secretary Name | Pablo Hernan Urreta Arenas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 8 Lime Court 2 Gipsy Lane London SW15 5RJ |
Registered Address | 151 Putney High Street Putney London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2009 | Voluntary strike-off action has been suspended (1 page) |
1 October 2009 | Voluntary strike-off action has been suspended (1 page) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
23 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 January 2007 | Return made up to 19/09/06; full list of members (2 pages) |
9 January 2007 | Return made up to 19/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 11 erico house 93-99 upper richmond road putney london SW15 2TG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 11 erico house 93-99 upper richmond road putney london SW15 2TG (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
21 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Nc inc already adjusted 23/05/05 (1 page) |
20 September 2005 | Nc inc already adjusted 23/05/05 (1 page) |
20 September 2005 | Resolutions
|
3 August 2005 | Registered office changed on 03/08/05 from: herschel house 58 herschel street slough berkshire SL1 1HD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: herschel house 58 herschel street slough berkshire SL1 1HD (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Ad 10/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Company name changed junowell LIMITED\certificate issued on 04/10/04 (3 pages) |
4 October 2004 | Company name changed junowell LIMITED\certificate issued on 04/10/04 (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (15 pages) |