108 Manzana 1, Los Altos 03189
Orhuela Costa
Spain
Director Name | Julian Lloyd Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(12 months after company formation) |
Appointment Duration | 5 years (closed 02 June 2009) |
Role | Administrator |
Correspondence Address | Las Palmeras 108 Manzana 1, Los Altos 03189 Orhuela Costa Spain |
Secretary Name | Tracey Mari Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(12 months after company formation) |
Appointment Duration | 5 years (closed 02 June 2009) |
Role | Administrator |
Correspondence Address | Las Palmeras 108 Manzana 1, Los Altos 03189 Orhuela Costa Spain |
Director Name | Mr Tim Rennie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | Mrs Nicola Jayne Flynn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Byards Green Potton Bedfordshire SG19 2SB |
Secretary Name | Mrs Nicola Jayne Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Byards Green Potton Bedfordshire SG19 2SB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 72 Orchard Road Maldon Essex CM9 6EP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,014 |
Cash | £10,730 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 March 2008 | Director appointed mr tim rennie (1 page) |
31 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
4 October 2005 | Return made up to 16/05/05; full list of members (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2005 | Return made up to 16/05/04; full list of members (7 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | Strike-off action suspended (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 April 2004 | Ad 22/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (13 pages) |