Barcelona
08029
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Jose Sebastian Penalva Zuasti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2010) |
Role | Economist |
Correspondence Address | Wellington 7-6-1 Barcelona 08018 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Federico Jarque Benet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,268 |
Cash | £4,345 |
Current Liabilities | £15,612 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 16 June 2011 (2 pages) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
29 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
29 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
29 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
29 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Appointment of Federico Jarque Benet as a director (2 pages) |
29 January 2010 | Termination of appointment of Jose Zuasti as a director (1 page) |
29 January 2010 | Appointment of Federico Jarque Benet as a director (2 pages) |
29 January 2010 | Termination of appointment of Jose Zuasti as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
22 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
11 November 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |