Periana
Malaga
29710
Secretary Name | Mr Gerard O'Driscoll |
---|---|
Status | Closed |
Appointed | 30 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 2 Catchpole Lane Great Totham Maldon Essex CM9 8PY |
Secretary Name | Helen Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 15 Stores Lane Tiptree Essex CO5 0LH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(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 | 14 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Peter Innes Mann 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
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) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Helen Pascoe as a secretary on 30 January 2013 (1 page) |
8 April 2013 | Termination of appointment of Helen Pascoe as a secretary on 30 January 2013 (1 page) |
8 April 2013 | Appointment of Mr Gerard O'driscoll as a secretary on 30 January 2013 (2 pages) |
8 April 2013 | Appointment of Mr Gerard O'driscoll as a secretary on 30 January 2013 (2 pages) |
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) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
19 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (8 pages) |
14 March 2007 | Incorporation (8 pages) |