Apartment 6a
Malaga
29004
Foreign
Secretary Name | Mrs Gita Raja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Peter John Lee |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Autumn Cottage Musket Lane Hollingbourne Maidstone Kent ME17 1UY |
Director Name | Jurgen Josef Schau |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2006) |
Role | Film Manager |
Correspondence Address | An Der Rehwiese 3 Berlin 14129 Foreign |
Secretary Name | Bhupendra Modi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | Paseo Maritimo Antonio Banderas 28 Apartment 6a Malaga 29004 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Dendy Neville Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 3-4 Bower Terrace Maidstone Kent ME16 8RY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Lime Tree Walk Chorleywood Rickmansworth Herts WD3 4BX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2008 | Registered office changed on 14/03/2008 from 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
1 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New secretary appointed;new director appointed (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Incorporation (19 pages) |