Almancil
8135-024
Portugal
Secretary Name | Eastcheap Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 August 2013) |
Correspondence Address | Level 5 City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shepherds Walk Hampstead Village London NW3 5UE |
Director Name | Mr Reginald Newton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 19 Summerhill Douglas IM2 4PB |
Director Name | Mr Andrew Alec Kelly |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Adam Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page) |
12 September 2012 | Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page) |
12 September 2012 | Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
20 October 2011 | Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages) |
20 October 2011 | Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages) |
20 October 2011 | Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Appointment of Mr Andrew Alec Kelly as a director (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mr Andrew Alec Kelly as a director (2 pages) |
20 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 20 May 2011 (1 page) |
21 April 2011 | Termination of appointment of Reginald Newton as a director (1 page) |
21 April 2011 | Termination of appointment of Reginald Newton as a director (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 January 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
31 January 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
30 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 September 2010 (1 page) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2009 | Termination of appointment of Martin Landman as a director (2 pages) |
7 October 2009 | Termination of appointment of Martin Landman as a director (2 pages) |
12 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
5 June 2008 | Resolutions
|
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 May 2008 | Director appointed reginald newton (2 pages) |
8 May 2008 | Director appointed reginald newton (2 pages) |
6 May 2008 | Incorporation (10 pages) |
6 May 2008 | Incorporation (10 pages) |