La Nucia
Alicante
Spain
Director Name | Mr Mitchell John Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 13 Calle Teuladi La Nucia Alicante Spain |
Director Name | Mr Dermot Joseph Sullivan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | Viet Nam |
Correspondence Address | Tropic Garden Tower C1, Apartment 2603 Tropic Gard So 66, Thao Dien, District 2 Ho Chi Minh City Ho Chi Minh 70000 |
Director Name | Mrs Bao Ngan Truong |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Vietnamese |
Status | Closed |
Appointed | 03 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 June 2017) |
Role | Exporter |
Country of Residence | Viet Nam |
Correspondence Address | 14e 14e22 Thao Dien Ho Chi Minh City Ho Chi Minh 70000 |
Director Name | Mr Clive Pettley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Goldstone Villas Hove East Sussex BN3 3RU |
Director Name | Mr Mitchell John Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Goldstone Villas Hove East Sussex BN3 3RU |
Director Name | Mr Marc Adam Gummer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Eastern Road Sudbury Suffolk CO10 2TJ |
Director Name | Mr Malcolm David Kennedy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 25 Calle Cristobal Alacron, 25 Mijas 29650 Malaga Spain |
Website | www.msbtinternational.com |
---|
Registered Address | Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Termination of appointment of Malcolm David Kennedy as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Malcolm David Kennedy as a director on 10 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registered office address changed from C/O Sanchez Y Sanchez Legal Services 1 Great Eastern Road Sudbury Suffolk CO10 2TJ to Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O Sanchez Y Sanchez Legal Services 1 Great Eastern Road Sudbury Suffolk CO10 2TJ to Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG on 31 May 2016 (1 page) |
28 May 2016 | Director's details changed for Mr Dermot Joseph Sullivan on 28 May 2016 (2 pages) |
28 May 2016 | Director's details changed for Mr Dermot Joseph Sullivan on 28 May 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Bao Ngan Truong as a director on 3 April 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Bao Ngan Truong as a director on 3 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Dermot Joseph Sullivan as a director on 3 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Dermot Joseph Sullivan as a director on 3 April 2016 (2 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 December 2015 | Company name changed resort care international PLC\certificate issued on 09/12/15
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Company name changed resort care international PLC\certificate issued on 09/12/15
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 August 2014 | Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages) |
9 August 2014 | Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages) |
9 August 2014 | Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page) |
9 August 2014 | Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page) |
9 August 2014 | Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page) |
9 August 2014 | Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2014 | Director's details changed for Mr Mitchell John Smith on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 June 2014 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 June 2014 | Secretary's details changed for Mr Mitchell Smith on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Mitchell John Smith on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr Mitchell Smith on 27 June 2014 (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2012 | Registered office address changed from 393 King Street London W6 9NJ United Kingdom on 28 October 2012 (1 page) |
28 October 2012 | Registered office address changed from 393 King Street London W6 9NJ United Kingdom on 28 October 2012 (1 page) |
26 October 2012 | Appointment of Mr Mitchell John Smith as a director (2 pages) |
26 October 2012 | Appointment of Mr Mitchell John Smith as a director (2 pages) |
22 August 2012 | Appointment of Mr Marc Adam Gummer as a director (2 pages) |
22 August 2012 | Termination of appointment of Mitchell Smith as a director (1 page) |
22 August 2012 | Secretary's details changed for Mr Mitchell Smith on 22 August 2012 (2 pages) |
22 August 2012 | Appointment of Mr Marc Adam Gummer as a director (2 pages) |
22 August 2012 | Termination of appointment of Mitchell Smith as a director (1 page) |
22 August 2012 | Secretary's details changed for Mr Mitchell Smith on 22 August 2012 (2 pages) |
22 August 2012 | Termination of appointment of Clive Pettley as a director (1 page) |
22 August 2012 | Termination of appointment of Clive Pettley as a director (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|