Tijoco Bajo
Adeje
38677
Director Name | Ms Hayley Suzanne Cashmore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pettiford Close Fradley Lichfield WS13 8SG |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (16 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (16 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 7 April 2016 (16 pages) |
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
20 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (10 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (10 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (10 pages) |
11 July 2014 | Statement of affairs with form 4.19 (10 pages) |
11 July 2014 | Statement of affairs with form 4.19 (10 pages) |
2 July 2014 | Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Termination of appointment of Hayley Cashmore as a director (1 page) |
6 May 2014 | Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Hayley Cashmore as a director (1 page) |
6 May 2014 | Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page) |
21 August 2013 | Appointment of Ms Hayley Suzanne Cashmore as a director (2 pages) |
21 August 2013 | Appointment of Ms Hayley Suzanne Cashmore as a director (2 pages) |
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|