Madrid
28001
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2009(2 months after company formation) |
Appointment Duration | 5 years (closed 22 July 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Anton Arriola Boneta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£630 |
Cash | £28,581 |
Current Liabilities | £31,039 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 24 May 2012 (1 page) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 June 2010 (1 page) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages) |
18 September 2009 | Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page) |
20 July 2009 | Director appointed anton arriola boneta (2 pages) |
20 July 2009 | Director appointed anton arriola boneta (2 pages) |
20 July 2009 | Appointment terminated director david pudge (1 page) |
20 July 2009 | Appointment terminated director adrian levy (1 page) |
20 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director david pudge (1 page) |
20 July 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
20 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
20 July 2009 | Appointment terminated director adrian levy (1 page) |
20 July 2009 | Resolutions
|
14 July 2009 | Company name changed mothcroft LIMITED\certificate issued on 20/07/09 (2 pages) |
14 July 2009 | Company name changed mothcroft LIMITED\certificate issued on 20/07/09 (2 pages) |
12 May 2009 | Incorporation (32 pages) |
12 May 2009 | Incorporation (32 pages) |