1169-116 Lisboa
Portugal
Director Name | Jose Manuel Ferreira Simoes De Oliveira |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 June 2005(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 August 2012) |
Role | Executive |
Correspondence Address | Rua De Sao Jose N:183-2 Lisbon 1169-116 Lx Portugal |
Secretary Name | Eduardo Miguel Tavares Pina |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 01 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 August 2012) |
Role | Lawyer |
Correspondence Address | Rva De S.Jose N:183-2 Lisboa Lisbon 1169-116 Foreign |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Secretary Name | Mr Andrew Robertson Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Media Centre 4th Floor 3-8 Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at 1 | Marktest Investimentos Sgps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,492 |
Gross Profit | -£15,308 |
Net Worth | -£541,406 |
Cash | £33 |
Current Liabilities | £548,288 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Accounts made up to 31 December 2010 (14 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
20 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Accounts made up to 31 December 2008 (12 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
29 December 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (14 pages) |
7 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 27/10/07; no change of members
|
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 June 2007 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
5 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 November 2006 | Return made up to 27/10/06; full list of members
|
28 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 3-8 carburton street, 5TH floor, london, W1W 5AY (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 3-8 carburton street, 5TH floor, london, W1W 5AY (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: ealing gateway, 26-30 uxbridge road, ealing, london W5 2BP (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: ealing gateway, 26-30 uxbridge road, ealing, london W5 2BP (1 page) |
14 March 2006 | Return made up to 27/10/05; full list of members (7 pages) |
14 March 2006 | Return made up to 27/10/05; full list of members
|
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: hadley house, 70-79 uxbridge, road, ealing, london, W5 5SU (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: hadley house, 70-79 uxbridge, road, ealing, london, W5 5SU (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (15 pages) |
27 October 2004 | Incorporation (15 pages) |