C/Pi Blanc 19
Cap Marti 170
03730 Javea
Spain
Director Name | Mrs Rosemarie Ann Kounnou |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 30 April 2008) |
Role | Housewife |
Correspondence Address | Las Macadas C/Pi Blanc 19 Cap Marti 170 03730 Javea Spain |
Secretary Name | Mrs Rosemarie Ann Kounnou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 30 April 2008) |
Role | Housewife |
Correspondence Address | Las Macadas C/Pi Blanc 19 Cap Marti 170 03730 Javea Spain |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £10 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2005 | Amended accounts made up to 31 August 2004 (3 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: 13 basildon business centre bentalls basildon essex SS14 3FT (1 page) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
27 January 2000 | Return made up to 30/11/99; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 2 cornhouse buildings arterial road rayleigh weir rayleigh essex SS6 7UL (1 page) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
25 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |