Ramon Y Cajal
Fuengirola
29640 Malaga
Spain
Secretary Name | Mr Brian Edward Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Management Consultant |
Correspondence Address | 2 Avda Ramon Y Cajal Fuengirola 29640 Malaga Spain |
Director Name | Sean Walsh |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Edificio Los Correos Apt.56 La Cala De Mijas Malaga 29649 |
Secretary Name | Craig Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a, High Street Swindon Wiltshire SN26 7AF |
Director Name | Steven Gary Cohen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2008) |
Role | Administrator |
Correspondence Address | 72 Beaufort Park London NW11 6BX |
Director Name | Fabio Ugo Bratto |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Marketing Consultant |
Correspondence Address | Block 4 Apt 101 Urb.Cascadas De Calahonda, Sitio De Calahonda Mijas Costa Malaga29649 Spain |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£12,800 |
Cash | £5,618 |
Current Liabilities | £18,418 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 1 March 2017 (overdue) |
---|
5 March 2010 | Order of court to wind up (1 page) |
---|---|
2 March 2010 | Order of court to wind up (2 pages) |
6 May 2009 | Appointment of a voluntary liquidator (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (17 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 36 bond street nuneaton warwickshire CV11 4DA united kingdom (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
24 July 2008 | Secretary appointed mr brian edward cohen (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 4TH floor 3 tenterden street hanover london W1S 1TD (1 page) |
24 July 2008 | Director's change of particulars / brian cohen / 14/02/2008 (1 page) |
24 July 2008 | Appointment terminated director steven cohen (1 page) |
24 July 2008 | Appointment terminated secretary craig kean (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 28A, high street, blunsdon wiltshire SN26 7AF (1 page) |
19 May 2008 | Appointment terminated director fabio bratto (1 page) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
15 February 2007 | Incorporation (13 pages) |