Portal A, 1b
Cangas Do Morrazo
36940 Pontevedra
Spain
Secretary Name | Gavin John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Edificio Roma No12, Portal A, 1b Cangas Do Morrazo 36940 Pontevedra Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ilialang.com |
---|---|
Telephone | 07 808174984 |
Telephone region | Mobile |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Silvia Carril Caldelas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,455 |
Cash | £12,513 |
Current Liabilities | £6,177 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 July 2015 | Registered office address changed from South Lodge House Ickleton Saffron Walden Essex CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from South Lodge House Ickleton Saffron Walden Essex CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 July 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 September 2004 | Company name changed funnel resources LIMITED\certificate issued on 09/09/04 (2 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 May 2003 | Incorporation (16 pages) |