Local No 5 03180
Torrevieja
Alicante
Spain
Director Name | Carsten Lange |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Avdm De Las Olas Senorio De Punta Primma Panoramma Park Block 6, 4a 03185 Torrevieo Spain |
Secretary Name | HYDE Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(2 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 November 2011) |
Correspondence Address | 70 Conduit Street London W1S 1GF |
Secretary Name | Mr Geoffrey Paul Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Earlsfield Maidenhead Berkshire SL6 2LZ |
Director Name | Benjamin Raymond Eleazar Miller |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 19 Pretoria Road Gillingham Kent ME7 4ND |
Secretary Name | Brypart Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2006) |
Correspondence Address | Bridge House 273 Brighton Road Belmont Sutton SM2 5SU |
Registered Address | B A S No 1 The Courtyard Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Compulsory strike-off action has been suspended (1 page) |
9 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | New secretary appointed (3 pages) |
12 July 2006 | New secretary appointed (3 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 27/01/06; full list of members
|
9 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: st stephens house arthur road windsor berkshire SL4 1RY (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: st stephens house arthur road windsor berkshire SL4 1RY (1 page) |
27 January 2004 | Incorporation (11 pages) |
27 January 2004 | Incorporation (11 pages) |