Caminho Do Lebre
Villamoura 8125
Portugal
Secretary Name | Victor Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Director Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Lady Castle Straffan Co-Kildare Irish |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £74,573 |
Gross Profit | £31,780 |
Net Worth | £9,487 |
Cash | £22,501 |
Current Liabilities | £15,200 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2007 | Application for striking-off (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
21 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |