Ciudad Quesada Rojales 03170
Alicante
Spain
Director Name | Mr Richard John Schuman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Secretary Name | Norman Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | David King |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elizabeth Drive Theydon Bois Epping Essex CM16 7HJ |
Director Name | Jason Alexander King |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chelsea Garden Harlow Essex CM17 9RY |
Secretary Name | Jason Alexander King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chelsea Garden Harlow Essex CM17 9RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David King 33.33% Ordinary C |
---|---|
100 at £1 | Jason Alexander King 33.33% Ordinary B |
100 at £1 | John Anthony King 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,964 |
Cash | £1,523 |
Current Liabilities | £95,716 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Termination of appointment of Jason Alexander King as a secretary on 1 September 2014 (1 page) |
11 August 2015 | Termination of appointment of David King as a director on 1 September 2014 (1 page) |
11 August 2015 | Termination of appointment of David King as a director on 1 September 2014 (1 page) |
11 August 2015 | Termination of appointment of Jason Alexander King as a director on 1 September 2014 (1 page) |
11 August 2015 | Termination of appointment of Jason Alexander King as a director on 1 September 2014 (1 page) |
11 August 2015 | Termination of appointment of Jason Alexander King as a secretary on 1 September 2014 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 November 2010 | Registered office address changed from Suite 1R10 Norman Stanley Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Director's details changed for John Anthony King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Anthony King on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Ad 10/11/06--------- £ si 99@1=99 £ si 100@1=100 £ si 100@1=100 £ ic 1/300 (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: elstree business centre elstree way borehamwood hertfordshire WD6 1RX (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (11 pages) |