37-2a. Edf. Rosa De Los Vientos
2912 Alhaurin El Grande
Malaga
Foreign
Director Name | Mr Miguel Angel Manzanares Macias |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 April 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 September 2011) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/ Gerald Brennan 37-2a. Edf. Rosa De Los Vientos 2912 Alhaurin Elgrande Malaga Foreign |
Director Name | Mr Jose Cortes Macias |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 September 2011) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Rotonda Del Puerto C/ Ensenada 2, Of. 1 Estepona Malaga 29680 |
Secretary Name | Mr Jose Cortes Macias |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 27 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 September 2011) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Rotonda Del Puerto C/ Ensenada 2, Of. 1 Estepona Malaga 29680 |
Secretary Name | Mr Antonio Jesus Manzanares Macias |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 21 April 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 December 2006) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/ Gerald Brennan 37-2a. Edf. Rosa De Los Vientos 2912 Alhaurin El Grande Malaga Foreign |
Director Name | Alfonso Valero Aguado |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | 1 Percy House Sulgrave Road London W6 7QE |
Director Name | Juan Jose Fernandez Mena |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2009) |
Role | Lawyer |
Correspondence Address | The Space 57/61 Mortimer Street London W1W 8HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£327 |
Cash | £2,125 |
Current Liabilities | £4,830 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
4 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
30 March 2010 | Director's details changed for Miguel Angel Manzanares Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Antonio Jesus Manzanares Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jose Cortes Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Miguel Angel Manzanares Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jose Cortes Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Antonio Jesus Manzanares Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Antonio Jesus Manzanares Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jose Cortes Macias on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Miguel Angel Manzanares Macias on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
9 May 2009 | Appointment terminated director juan fernandez mena (1 page) |
9 May 2009 | Appointment Terminated Director juan fernandez mena (1 page) |
9 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 5 wigmore street london W1U 1HY (1 page) |
8 September 2007 | Return made up to 24/03/07; full list of members
|
8 September 2007 | Return made up to 24/03/07; full list of members (8 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 5 wigmore street london W1U 1HY (1 page) |
25 July 2007 | Accounts made up to 31 March 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: liberty house 222 regent street london W1B 5TR (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: liberty house 222 regent street london W1B 5TR (1 page) |
24 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 24/03/06; full list of members
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Incorporation (12 pages) |
24 March 2005 | Incorporation (12 pages) |