Marbella, 29660
Malaga
Spain
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 21 February 2017) |
Correspondence Address | Suite 7b & 8b Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 21 February 2017) |
Correspondence Address | Suite 7b & 8b Town Range Gibraltar |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 21 February 2017) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Hunada Merabet |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2013) |
Role | Housewife |
Country of Residence | Morocco |
Correspondence Address | Villa No. 33 Lot Al Bassatine Lot Al Bassatine Cummune Rurale El Menzeh El Menzeh 12123 |
Director Name | Talal Mohamed Habib Merabet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2013) |
Role | Engineer |
Country of Residence | Morocco |
Correspondence Address | Villa No.33 Lot Al Bassatine Commune Rurale El Menzeh El Menzeh 12123 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Evertrade LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (2 pages) |
28 November 2016 | Application to strike the company off the register (2 pages) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 October 2013 | Appointment of Mr Mohammad Said Diab as a director (2 pages) |
17 October 2013 | Appointment of Mr Mohammad Said Diab as a director (2 pages) |
16 October 2013 | Termination of appointment of Hunada Merabet as a director (1 page) |
16 October 2013 | Termination of appointment of Talal Merabet as a director (1 page) |
16 October 2013 | Termination of appointment of Talal Merabet as a director (1 page) |
16 October 2013 | Termination of appointment of Hunada Merabet as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
8 February 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
3 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 February 2012 | Appointment of Hunada Merabet as a director (2 pages) |
2 February 2012 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 February 2012 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
2 February 2012 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
2 February 2012 | Appointment of Hunada Merabet as a director (2 pages) |
1 February 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
1 February 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
1 February 2012 | Appointment of Talal Mohamed Habib Merabet as a director (2 pages) |
1 February 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
1 February 2012 | Appointment of Talal Mohamed Habib Merabet as a director (2 pages) |
1 February 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|