Periana
Malaga 29 710
Spain
Secretary Name | Carol Shaftain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 1 Dugard Avenue Colchester Essex CO3 5EH |
Secretary Name | Helen Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 15 Stores Lane Tiptree Essex CO5 0LH |
Secretary Name | Mr Gerard O'Driscoll |
---|---|
Status | Resigned |
Appointed | 30 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 2 Catchpole Lane Great Totham Maldon Essex CM9 8PY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 21 Market Hill Maldon CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | James Peter Innes Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £698 |
Current Liabilities | £10,799 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
2 August 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 December 2015 | Termination of appointment of Gerard O'driscoll as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Termination of appointment of Gerard O'driscoll as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Gerard O'driscoll as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Helen Pascoe as a secretary (1 page) |
8 April 2013 | Appointment of Mr Gerard O'driscoll as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Helen Pascoe as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
1 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 February 2009 | Company name changed the orangery at limes LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed the orangery at limes LIMITED\certificate issued on 09/02/09 (2 pages) |
19 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / james mann / 01/01/2008 (2 pages) |
19 August 2008 | Director's change of particulars / james mann / 01/01/2008 (2 pages) |
19 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
11 April 2006 | Incorporation (8 pages) |
11 April 2006 | Incorporation (8 pages) |