Urbanization La Hascinda
Benalmadena Pueblo
Malaga 29639
Foreign
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Mr Mark Russell Evans |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 October 1997) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Moorings Waterside, Bradwell On Sea Bradwell On Sea Essex CM0 7QX |
Director Name | Mr Michael Wyndham Richards |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 October 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Quadrangle Chelsea Harbour Chelsea London SW10 0UG |
Secretary Name | Mr Mark Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 October 1997) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 13 Highcliff Drive Leigh On Sea Essex SS9 1DQ |
Director Name | Sandra Janet Walsh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Travel Clerk |
Correspondence Address | 13 Highcliff Drive Leigh On Sea Essex SS9 1DQ |
Secretary Name | Mr Ross Alexander Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months after company formation) |
Appointment Duration | 8 years (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Calle De La Canada Urbanization La Hascinda Benalmadena Pueblo Malaga 29639 Foreign |
Director Name | Bernadine Vasanthamalar Crawford |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2011) |
Role | Secretary |
Correspondence Address | 3 Calle De La Canada Urbanization La Hascinda Benalmadena Pueblo Malaga 29639 |
Director Name | Perry Anthony Winch |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redwood Close Sidcup Kent DA15 8WP |
Secretary Name | Mr Nigel Keith English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years after company formation) |
Appointment Duration | 4 years (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | King's Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
Secretary Name | Ross Alexander Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years after company formation) |
Appointment Duration | 1 month (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 3 Calle De La Canada Urbanisation La Hascinda Benalmadena Pueblo Malaga 29639 Spain |
Secretary Name | Mr Nigel Keith English |
---|---|
Status | Resigned |
Appointed | 01 September 2011(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | King's Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2007) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | King's Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
87 at £1 | Ross Alexander Crawford 87.00% Ordinary |
---|---|
13 at £1 | Perry Anthony Winch 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£218,139 |
Cash | £2,984 |
Current Liabilities | £492,540 |
Latest Accounts | 31 January 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Termination of appointment of Nigel Keith English as a secretary on 13 July 2012 (1 page) |
10 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Termination of appointment of Nigel Keith English as a secretary on 13 July 2012 (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page) |
2 November 2011 | Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page) |
2 November 2011 | Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page) |
2 November 2011 | Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page) |
16 August 2011 | Appointment of Ross Alexander Crawford as a secretary (3 pages) |
16 August 2011 | Termination of appointment of Nigel English as a secretary (2 pages) |
16 August 2011 | Appointment of Ross Alexander Crawford as a secretary (3 pages) |
16 August 2011 | Termination of appointment of Nigel English as a secretary (2 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 February 2011 | Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 April 2009 | Appointment terminated director perry winch (1 page) |
17 April 2009 | Appointment terminated director perry winch (1 page) |
8 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of register of members (1 page) |
3 June 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
3 June 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard, poynters lane, southend on sea, essex SS3 9TS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard, poynters lane, southend on sea, essex SS3 9TS (1 page) |
24 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house, rectory grove, leigh on sea, essex SS9 2HN (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house, rectory grove, leigh on sea, essex SS9 2HN (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (2 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (2 pages) |
19 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
19 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
27 March 2003 | Company name changed dubble bubble LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed dubble bubble LIMITED\certificate issued on 27/03/03 (2 pages) |
26 March 2003 | Accounts made up to 31 July 2002 (1 page) |
26 March 2003 | Accounts made up to 31 July 2002 (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
24 October 2002 | Return made up to 31/07/01; full list of members (5 pages) |
24 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
24 October 2002 | Return made up to 31/07/01; full list of members (5 pages) |
29 June 2002 | Total exemption full accounts made up to 31 July 2001 (2 pages) |
29 June 2002 | Total exemption full accounts made up to 31 July 2001 (2 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | Return made up to 31/07/00; full list of members (5 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | Return made up to 31/07/00; full list of members (5 pages) |
19 June 2001 | (2 pages) |
19 June 2001 | (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 2 royal terrace, southend on sea, essex SS1 1EB (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 2 royal terrace, southend on sea, essex SS1 1EB (1 page) |
12 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
12 June 2000 | Return made up to 31/07/98; full list of members (6 pages) |
12 June 2000 | Return made up to 31/07/99; full list of members (6 pages) |
12 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
12 June 2000 | Return made up to 31/07/98; full list of members (6 pages) |
12 June 2000 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: NO9 145 seymour place, london, W1H 5TL (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: NO9 145 seymour place, london, W1H 5TL (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (2 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: the company shop 82 whitchurch, road,, cardiff, CF4 3LX (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: the company shop 82 whitchurch, road,, cardiff, CF4 3LX (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (13 pages) |
31 July 1997 | Incorporation (13 pages) |