Barcelona
08007
Director Name | Miss Iran Arauz De Leon |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 30 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2010) |
Role | Legal Assistant |
Country of Residence | Panama |
Correspondence Address | 5 Percy St. London W1T 1DG |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Byron Malik Sachdev |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sheriff Way Watford Hertfordshire WD25 7QS |
Director Name | Mr Russell Simon Lebe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overseas House 66-68 High Road Bushey Heath WD23 1GG |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | Overseas House 66-68 High Road Bushey Heath WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | Russell Lebe 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Appointment of Mr Victor Bravo Anguita as a director (2 pages) |
9 July 2013 | Appointment of Mr Victor Bravo Anguita as a director (2 pages) |
8 July 2013 | Termination of appointment of Russell Lebe as a director (1 page) |
8 July 2013 | Termination of appointment of Russell Lebe as a director (1 page) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Appointment of Russell Lebe as a director (2 pages) |
7 February 2013 | Appointment of Russell Lebe as a director (2 pages) |
7 February 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
20 September 2011 | Appointment of Mr Byron Malik Sachdev as a director (2 pages) |
20 September 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 September 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 September 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 September 2011 | Appointment of Mr Byron Malik Sachdev as a director (2 pages) |
20 September 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
20 September 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 September 2011 | Registered office address changed from 124 Baker Street London W1U 6TY England on 20 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
20 September 2011 | Registered office address changed from 124 Baker Street London W1U 6TY England on 20 September 2011 (1 page) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
11 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
11 August 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
5 August 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
5 August 2010 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
5 August 2010 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
5 August 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
30 July 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
15 December 2009 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 15 December 2009 (1 page) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Return made up to 15/06/08; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 January 2009 | Return made up to 15/06/08; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Director appointed miss iran arauz de leon (1 page) |
2 October 2008 | Director appointed miss iran arauz de leon (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |