Jerez De Los Caballeros
Badajoz
06380
Spain
Secretary Name | Rafael Perez-Montes Gil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Corredera Hernando De Soto Number 16 Jerez De Los Caballeros Badajoz 06380 Spain |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Taxassist Accountants Baltic House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 12 southwick mews london W2 1JG (1 page) |
5 August 2005 | Return made up to 09/03/05; full list of members (5 pages) |
25 July 2005 | Location of register of members (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
3 November 2004 | Ad 28/10/04--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
3 November 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: 1 more london place london SE1 2AF (1 page) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2004 | Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |