Barcelona
08021
Spain
Director Name | Mr Peter James Delf |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mrs Alla Weinstein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14316 Se 83rd Street Newcastle Washington 98059 |
Secretary Name | Mr Peter James Delf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Registered Address | 16 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (1 page) |
22 July 2010 | Application to strike the company off the register (1 page) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 May 2010 | Registered office address changed from Eddie Ferguson House Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 May 2010 | Registered office address changed from Eddie Ferguson House Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 24 May 2010 (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 16 park view winchmore hill london N21 1QX united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 16 park view winchmore hill london N21 1QX united kingdom (1 page) |
30 June 2008 | Incorporation (18 pages) |
30 June 2008 | Incorporation (18 pages) |