Madrid
28002
Spain
Director Name | Dr Paul Elgin Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 March 2012) |
Role | Metal Analyst |
Country of Residence | France |
Correspondence Address | 7th Floor Right 36 Rue Victor Masse Paris 75009 France |
Secretary Name | Dr Paul Elgin Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 March 2012) |
Role | Statidtics Analyst |
Country of Residence | France |
Correspondence Address | 4 Rue Du Meix Pelletier Puligny Montrachet Cote D'Or 21190 France |
Director Name | Mr Andrew Stephen Fiore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Role | Electronics/Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Terrace Wivenhoe Colchester Essex CO7 9DZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (4 pages) |
15 November 2011 | Application to strike the company off the register (4 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Company name changed gold fields mineral services LIMITED\certificate issued on 28/07/11
|
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
19 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
19 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr. Paul Elgin Walker on 9 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, hedges house, 153-155 regent street, london, W1B 4JE (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, hedges house, 153-155 regent street, london, W1B 4JE (1 page) |
20 October 2008 | Director and secretary's change of particulars / paul walker / 21/09/2008 (1 page) |
20 October 2008 | Director and Secretary's Change of Particulars / paul walker / 21/09/2008 / Title was: mr, now: dr (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 October 2008 | Accounts made up to 30 June 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 August 2007 | Accounts made up to 30 June 2007 (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 January 2007 | Accounts made up to 30 June 2006 (2 pages) |
23 October 2006 | Return made up to 21/09/06; no change of members (4 pages) |
23 October 2006 | Return made up to 21/09/06; no change of members (4 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 January 2006 | Accounts made up to 30 June 2005 (2 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 21/09/05; no change of members (4 pages) |
17 October 2005 | Return made up to 21/09/05; no change of members (4 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
26 October 2004 | Accounts made up to 30 June 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (5 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (5 pages) |
30 June 2004 | Director's particulars changed (2 pages) |
30 June 2004 | Director's particulars changed (2 pages) |
18 December 2003 | Company name changed gfms LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed gfms LIMITED\certificate issued on 18/12/03 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 16 station road, wivenhoe, colchester, essex CO7 9DH (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 16 station road, wivenhoe, colchester, essex CO7 9DH (1 page) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
4 December 2003 | Company name changed pefko LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed pefko LIMITED\certificate issued on 04/12/03 (2 pages) |
21 September 2003 | Incorporation (17 pages) |