Istan Marbella
Spain
Secretary Name | Karen Mandy Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 18 January 2020) |
Role | Housewife |
Correspondence Address | 16 Nightingale Close Radlett Hertfordshire WD7 8NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | impact-sports.com |
---|---|
Email address | [email protected] |
Telephone | 020 89051133 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Robert David Segal 60.00% Ordinary |
---|---|
5 at £1 | David Michael Bentley 5.00% Ordinary |
5 at £1 | Stephen James Carr 5.00% Ordinary |
3 at £1 | Emma Alexander 3.00% Ordinary |
3 at £1 | Jonathan Orr 3.00% Ordinary |
3 at £1 | Paul William Robinson 3.00% Ordinary |
2 at £1 | Jordan Elliot Segal 2.00% Ordinary |
2 at £1 | Rebecca Robinson 2.00% Ordinary |
14 at £1 | Karen Mandy Segal 14.00% Ordinary |
1 at £1 | Karl Robinson 1.00% Ordinary |
1 at £1 | Otis Roberts 1.00% Ordinary |
1 at £1 | Phil Korklin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648,972 |
Cash | £394,917 |
Current Liabilities | £1,044,930 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Notice of move from Administration to Dissolution (16 pages) |
5 June 2019 | Administrator's progress report (15 pages) |
29 November 2018 | Notice of extension of period of Administration (3 pages) |
29 November 2018 | Administrator's progress report (19 pages) |
5 June 2018 | Administrator's progress report (17 pages) |
30 November 2017 | Administrator's progress report (15 pages) |
30 November 2017 | Administrator's progress report (15 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
1 June 2017 | Administrator's progress report (20 pages) |
1 June 2017 | Administrator's progress report (20 pages) |
20 February 2017 | Result of meeting of creditors (2 pages) |
20 February 2017 | Result of meeting of creditors (2 pages) |
26 January 2017 | Statement of affairs with form 2.14B (7 pages) |
26 January 2017 | Statement of affairs with form 2.14B (7 pages) |
30 December 2016 | Statement of administrator's proposal (33 pages) |
30 December 2016 | Statement of administrator's proposal (33 pages) |
9 November 2016 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 311 High Road Loughton Essex IG10 1AH on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 311 High Road Loughton Essex IG10 1AH on 9 November 2016 (2 pages) |
4 November 2016 | Appointment of an administrator (1 page) |
4 November 2016 | Appointment of an administrator (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 September 2015 | Registered office address changed from 1st Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 May 2014 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
22 May 2014 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
6 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
22 December 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Robert David Segal on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Robert David Segal on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert David Segal on 9 December 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 April 2009 | Return made up to 26/11/08; full list of members (5 pages) |
2 April 2009 | Return made up to 26/11/08; full list of members (5 pages) |
14 March 2009 | Company name changed robert segal representations LIMITED\certificate issued on 17/03/09 (2 pages) |
14 March 2009 | Company name changed robert segal representations LIMITED\certificate issued on 17/03/09 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Return made up to 26/11/07; change of members
|
22 September 2008 | Return made up to 26/11/07; change of members
|
9 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 September 2007 | Return made up to 26/11/06; full list of members (7 pages) |
3 September 2007 | Return made up to 26/11/06; full list of members (7 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
3 June 2005 | Ad 01/03/05--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
3 June 2005 | Ad 01/03/05--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 18 holywell row london EC2A 4JB (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 18 holywell row london EC2A 4JB (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 November 2004 | Incorporation (16 pages) |
26 November 2004 | Incorporation (16 pages) |