Marbelca
Malaga
29600
Spain
Director Name | Javier Sainz |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 25 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 June 2008) |
Role | Consultant |
Correspondence Address | Urb El Capitan No 29 Banahavis 29679 Malaga Foreign |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2006(11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2008) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Victoria Garcia |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2005(5 days after company formation) |
Appointment Duration | 1 day (resigned 03 March 2005) |
Role | Lawyer |
Correspondence Address | 107 Fleet Street London EC7 2AB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,600 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
3 February 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
10 November 2006 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 62 wilson street london EC2A 2BU (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 134 percival rd enfield EN1 1QU (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
25 February 2005 | Incorporation (11 pages) |