Ceara
6017 -70
Director Name | Ana Mendonca |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Reflexologist |
Country of Residence | Brazil |
Correspondence Address | 141 Dedworth Road Windsor Berks SL4 5BB |
Secretary Name | Mr Terrence George Boyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Rua Frei Mansueto 777 Apartamento 606 Ceara 6017 -70 |
Director Name | Mr David Priestley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bangalore Street Putney London SW15 1QE |
Secretary Name | Mr John Paul Jasinski |
---|---|
Status | Resigned |
Appointed | 31 May 2010(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2014) |
Role | Company Director |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Registered Address | Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1000 at £1 | Terrence Boyland 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB on 21 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
15 October 2012 | Amended accounts made up to 31 May 2011 (9 pages) |
15 October 2012 | Amended accounts made up to 31 May 2011 (9 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Termination of appointment of David Priestley as a director on 24 October 2011 (1 page) |
25 October 2011 | Termination of appointment of David Priestley as a director on 24 October 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Ana Mendonca as a director (1 page) |
22 February 2011 | Appointment of Mr David Priestley as a director (2 pages) |
22 February 2011 | Appointment of Mr David Priestley as a director (2 pages) |
22 February 2011 | Termination of appointment of Terrence Boyland as a secretary (1 page) |
22 February 2011 | Termination of appointment of Ana Mendonca as a director (1 page) |
22 February 2011 | Termination of appointment of Terrence Boyland as a secretary (1 page) |
22 February 2011 | Appointment of Mr John Paul Jasinski as a secretary (2 pages) |
22 February 2011 | Appointment of Mr John Paul Jasinski as a secretary (2 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ana Mendonca on 30 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Ana Mendonca on 30 April 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 June 2010 | Director's details changed for Mr Terrence George Boyland on 14 December 2009 (2 pages) |
2 June 2010 | Director's details changed (2 pages) |
2 June 2010 | Director's details changed (2 pages) |
2 June 2010 | Director's details changed for Mr Terrence George Boyland on 14 December 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Terrence George Boyland on 14 December 2009 (1 page) |
1 June 2010 | Secretary's details changed for Mr Terrence George Boyland on 14 December 2009 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
16 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 May 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 May 2007 (4 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Incorporation (14 pages) |
15 May 2006 | Incorporation (14 pages) |