Colchester
CO3 3UZ
Secretary Name | Bernadette Maria Gills |
---|---|
Status | Closed |
Appointed | 25 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Dunmow Essex CM6 2AE |
Director Name | Mr Thomas Samuel Allina |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 27 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 14 April 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Director Name | Ricardo Augusto Longo Zeglin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Flat 1 April Court 43 Coperscope Road Beckingham Kent BR3 1NJ |
Secretary Name | Elsa Maria Rodrigues Goncalves |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Brookend Stebbing Dunmow Essex CM6 3AA |
Secretary Name | Charterhouse Secretarial Services (Harrow)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2013) |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
700k at £1 | Albermarle Holdings LTD 99.72% Redeemable Preference |
---|---|
750 at £1 | Albermarle Holdings LTD 0.11% Ordinary B |
750 at £1 | Hotelfusion Investment LTD 0.11% Ordinary A |
250 at £1 | Albermarle Holdings LTD 0.04% Ordinary A |
250 at £1 | Hotelfusion Investment LTD 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,059,784 |
Cash | £183,146 |
Current Liabilities | £1,387,864 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 October 2013 | Termination of appointment of Charterhouse Secretarial Services (Harrow)Ltd as a secretary on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Charterhouse Secretarial Services (Harrow)Ltd as a secretary on 18 October 2013 (1 page) |
10 September 2013 | Resolutions
|
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2013 | Registration of charge 064964410001, created on 16 August 2013 (36 pages) |
24 August 2013 | Registration of charge 064964410001, created on 16 August 2013 (36 pages) |
27 March 2013 | Director's details changed for Elsa Maria Rodrigues Goncalves on 27 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Thomas Samuel Allina as a director on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Elsa Maria Rodrigues Goncalves on 27 January 2013 (2 pages) |
27 March 2013 | Appointment of Mr Thomas Samuel Allina as a director on 27 March 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Statement of company's objects (1 page) |
2 June 2011 | Statement of company's objects (1 page) |
25 May 2011 | Appointment of Bernadette Maria Gills as a secretary (2 pages) |
25 May 2011 | Appointment of Bernadette Maria Gills as a secretary (2 pages) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
10 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 February 2011 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages) |
16 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / elsa goncalves / 07/02/2009 (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / elsa goncalves / 07/02/2009 (1 page) |
24 September 2008 | Ad 17/09/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
24 September 2008 | Ad 05/09/08\gbp si 500@1=500\gbp ic 1500/2000\ (1 page) |
24 September 2008 | Ad 05/09/08\gbp si 500@1=500\gbp ic 1500/2000\ (1 page) |
24 September 2008 | Ad 17/09/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
22 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
22 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
10 July 2008 | Appointment terminated secretary elsa goncalves (1 page) |
10 July 2008 | Secretary appointed charterhouse secretarial services (harrow)LTD (2 pages) |
10 July 2008 | Appointment terminated director ricardo zeglin (1 page) |
10 July 2008 | Appointment terminated secretary elsa goncalves (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
10 July 2008 | Secretary appointed charterhouse secretarial services (harrow)LTD (2 pages) |
10 July 2008 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
10 July 2008 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
10 July 2008 | Appointment terminated director ricardo zeglin (1 page) |
7 February 2008 | Incorporation (15 pages) |
7 February 2008 | Incorporation (15 pages) |