Pertenhall Road
Keysoe
Bedfordshire
MK44 2HR
Director Name | Tomas Feliu Bassols |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 23 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 July 2017) |
Role | CEO |
Country of Residence | Spain |
Correspondence Address | . No. 2 Avda. Girona Olot Girona 17800 Spain |
Secretary Name | Ms Nancy Yao |
---|---|
Status | Closed |
Appointed | 27 February 2015(10 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 July 2017) |
Role | Company Director |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Marcus Brandler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 De Parys Avenue Bedford MK40 2TP |
Secretary Name | Marcus Brandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 De Parys Avenue Bedford MK40 2TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.leathermag.com |
---|
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
2 at £1 | Curtidos Bassools Sl 50.00% Ordinary |
---|---|
1 at £1 | David Brandler 25.00% Ordinary |
1 at £1 | Marcus Brandler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,829 |
Cash | £71,189 |
Current Liabilities | £3,417,505 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 September 2016 | Registered office address changed from Ibex House 61 Baker Street Weybridge KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Ibex House 61 Baker Street Weybridge KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 September 2016 (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Appointment of a voluntary liquidator (1 page) |
2 September 2016 | Statement of affairs with form 4.19 (5 pages) |
2 September 2016 | Appointment of a voluntary liquidator (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement of affairs with form 4.19 (5 pages) |
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Appointment of Ms Nancy Yao as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Marcus Brandler as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Marcus Brandler as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Marcus Brandler as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Ms Nancy Yao as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Marcus Brandler as a director on 27 February 2015 (1 page) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
7 May 2013 | Full accounts made up to 30 April 2012 (12 pages) |
7 May 2013 | Full accounts made up to 30 April 2012 (12 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
10 June 2011 | Full accounts made up to 30 April 2010 (12 pages) |
10 June 2011 | Full accounts made up to 30 April 2010 (12 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 30 April 2009 (12 pages) |
19 May 2010 | Full accounts made up to 30 April 2009 (12 pages) |
5 March 2010 | Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Marcus Brandler on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Marcus Brandler on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Marcus Brandler on 5 March 2010 (2 pages) |
16 July 2009 | Full accounts made up to 30 April 2008 (12 pages) |
16 July 2009 | Full accounts made up to 30 April 2008 (12 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 30 April 2007 (12 pages) |
26 June 2008 | Full accounts made up to 30 April 2007 (12 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 May 2007 | Full accounts made up to 30 April 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 April 2006 (13 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
5 December 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
5 December 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
28 June 2005 | Ad 10/06/05--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
28 June 2005 | Ad 10/06/05--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
25 February 2005 | Incorporation (17 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (17 pages) |
25 February 2005 | Secretary resigned (1 page) |