Audorra La Vella
Principat D Andorra Ad 500
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | HYDE Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Mutual House 2nd Floor 70 Conduit Street London W1S 2GF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Brypart Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Correspondence Address | B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999k at £1 | Estrat Sl 99.90% Ordinary B |
---|---|
1000 at £1 | Estrat Sl 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,989,000 |
Cash | £1,009 |
Current Liabilities | £26,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
8 May 2019 | Cessation of Estrat Sl as a person with significant control on 23 April 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to First Floor, 50 Brook Street London W1K 5DR on 31 August 2018 (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
30 August 2017 | Notification of Estrat Sl as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Estrat Sl as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
6 June 2013 | Termination of appointment of Brypart Nominees Ltd as a secretary (1 page) |
6 June 2013 | Termination of appointment of Brypart Nominees Ltd as a secretary (1 page) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
30 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
30 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages) |
10 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
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) |
27 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
28 October 2008 | Appointment terminated secretary hyde company secretaries LTD (1 page) |
28 October 2008 | Appointment terminated secretary hyde company secretaries LTD (1 page) |
27 October 2008 | Secretary appointed brypart nominees LTD (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Secretary appointed brypart nominees LTD (1 page) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
21 January 2007 | Ad 21/12/06--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 January 2007 | Resolutions
|
21 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 January 2007 | Ad 21/12/06--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Resolutions
|
21 January 2007 | Resolutions
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
7 July 2006 | Ad 19/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2006 | Ad 19/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
19 June 2006 | Incorporation (13 pages) |
19 June 2006 | Incorporation (13 pages) |