Andorra La Vella
Foreign
Secretary Name | HYDE Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Mutual House 2nd Floor 70 Conduit Street London W1S 2GF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(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 | 16 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 December 2009 | Liquidators statement of receipts and payments to 12 November 2009 (5 pages) |
5 December 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
22 May 2008 | Declaration of solvency (5 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Declaration of solvency (5 pages) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
5 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
21 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 July 2006 | Company name changed brusi mer LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed brusi mer LIMITED\certificate issued on 11/07/06 (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (13 pages) |
16 January 2006 | Incorporation (13 pages) |