Montoro
Spain
Secretary Name | Mrs Nikki Patricia Mansell |
---|---|
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartado 20 14600 Montoro Montoro Spain |
Telephone | 020 75820994 |
---|---|
Telephone region | London |
Registered Address | C/O: Dunbar & Co 70 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
100 at £1 | Raymond Clive Mansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,941 |
Cash | £195,169 |
Current Liabilities | £44,327 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages) |
31 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Incorporation (22 pages) |