Algete
Madrid
28110
Spain
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Mr Manuel Sergio Araujo Lozano |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Portugal No 48 Valdemoro Madrid 28221 Spain |
Director Name | Mr Joseph William Parker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avenida Juan Carlos 1 Bajo Majadahonda Madrid 28221 Spain |
Director Name | Mr Angel Domingo Gonzalez |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2013) |
Role | Marketing Director |
Country of Residence | Spain |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Ms Nieves Martin Rojas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2013) |
Role | International Director |
Country of Residence | Spain |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Registered Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
58 at £1 | Banjar Group LTD 58.00% Ordinary |
---|---|
24 at £1 | Noviembre 89 Sl 24.00% Ordinary |
18 at £1 | Staribel LTD 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£197,816 |
Cash | £23,716 |
Current Liabilities | £224,233 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2014 | Administrative restoration application (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2014 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Administrative restoration application (3 pages) |
17 December 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | Termination of appointment of Nieves Martin Rojas as a director (1 page) |
26 February 2013 | Termination of appointment of Angel Domingo Gonzalez as a director (1 page) |
26 February 2013 | Termination of appointment of Angel Domingo Gonzalez as a director (1 page) |
26 February 2013 | Termination of appointment of Nieves Martin Rojas as a director (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
30 December 2011 | Termination of appointment of Manuel Araujo Lozano as a director (1 page) |
30 December 2011 | Termination of appointment of Joseph Parker as a director (1 page) |
30 December 2011 | Termination of appointment of Manuel Araujo Lozano as a director (1 page) |
30 December 2011 | Termination of appointment of Joseph Parker as a director (1 page) |
21 December 2011 | Appointment of Ms Nieves Martin Rojas as a director (2 pages) |
21 December 2011 | Appointment of Mr Angel Domingo Gonzalez as a director (2 pages) |
21 December 2011 | Appointment of Mr Angel Domingo Gonzalez as a director (2 pages) |
21 December 2011 | Appointment of Ms Nieves Martin Rojas as a director (2 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Lmg Services Limited on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
28 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Secretary's details changed for Lmg Services Limited on 24 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Lmg Services Limited on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Manuel Sergio Araujo Lozano on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Joseph William Parker on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Manuel Sergio Araujo Lozano on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Joseph William Parker on 24 September 2010 (2 pages) |
12 August 2010 | Company name changed wayang centre london LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed wayang centre london LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
24 September 2008 | Incorporation (14 pages) |
24 September 2008 | Incorporation (14 pages) |