Av Acapulco
Los Boliches 29640
Fuengirola
Spain
Secretary Name | Dudley Brian Scarff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(same day as company formation) |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | Ed Los Torres 11-3h Av Acapulco Los Boliches 29640 Fuengirola Spain |
Director Name | Mdm Ghislaine Franses |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 January 1991(same day as company formation) |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | Ed Los Torres Ii-3h Av Acapulco Los Boliches 29640 Fuengirola Foreign |
Website | europecampsitefinder.com |
---|---|
Telephone | 020 74195014 |
Telephone region | London |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | Francis Y. Verdeyen 50.00% Ordinary |
---|---|
50 at £1 | Madam Ghislaine Franses 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,439 |
Cash | £587 |
Current Liabilities | £4,182 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 May 2016 | Termination of appointment of Ghislaine Franses as a director on 27 April 2016 (1 page) |
24 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Director's details changed for Mdm Ghislaine Franses on 6 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Dudley Brian Scarff on 6 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mdm Ghislaine Franses on 6 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dudley Brian Scarff on 6 January 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 07/01/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
29 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
8 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
3 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 January 1996 | Return made up to 07/01/96; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |