28223 Pozuelo De Alarcon
Madrid
Spain
Secretary Name | Mr Alejandro Daniel O'Davoren |
---|---|
Status | Closed |
Appointed | 10 June 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | C/ Dr. Roux No 129, 4-1. 08010 Barcelona Spain |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Mr Ciaran Brendan Rafferty |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hollyridge Haslemere Surrey GU27 2NP |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | -£3,018 |
Net Worth | -£64 |
Cash | £24,485 |
Current Liabilities | £69,862 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Voluntary strike-off action has been suspended (1 page) |
10 February 2011 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
9 July 2010 | Resolutions
|
9 July 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
9 July 2010 | Resolutions
|
9 July 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 November 2009 | Termination of appointment of Ciaran Rafferty as a director (1 page) |
24 November 2009 | Termination of appointment of Ciaran Rafferty as a director (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
28 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page) |
28 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
11 June 2008 | Director appointed mr ignacio ruiz de eguilaz sanchez-ferragut (1 page) |
11 June 2008 | Secretary appointed mr alejandro daniel o'davoren (1 page) |
11 June 2008 | Director appointed mr ignacio ruiz de eguilaz sanchez-ferragut (1 page) |
11 June 2008 | Secretary appointed mr alejandro daniel o'davoren (1 page) |
10 June 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
10 June 2008 | Appointment Terminated Director david gibbons (1 page) |
10 June 2008 | Ad 10/06/08\gbp si 1703@50=85150\gbp ic 50/85200\ (2 pages) |
10 June 2008 | Appointment Terminated Secretary mazars company secretaries LIMITED (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 June 2008 | Ad 10/06/08 gbp si 1703@50=85150 gbp ic 50/85200 (2 pages) |
10 June 2008 | Director appointed mr ciaran brendan rafferty (1 page) |
10 June 2008 | Appointment terminated director david gibbons (1 page) |
10 June 2008 | Director appointed mr ciaran brendan rafferty (1 page) |
14 May 2008 | Incorporation (14 pages) |
14 May 2008 | Incorporation (14 pages) |