Santa Pola
Alicante
03130
Secretary Name | Mr Antonio Ruiz Moreno |
---|---|
Status | Closed |
Appointed | 25 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 67-69 Nathan Way London SE28 0BQ |
Director Name | Mr Timothy Roy Treleaven Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Causeway Godmanchester Huntingdon Cambridgeshire PE29 2HD |
Director Name | Slavaliub Steffanovic |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 14 August 1998(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Gandijeva 153 Bedgrad 11000 Yugoslavia Foreign |
Secretary Name | Mr Timothy Roy Treleaven Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Causeway Godmanchester Huntingdon Cambridgeshire PE29 2HD |
Director Name | Mr Paul Richard Charles Woolford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bernard Mansion Herbrand Street London WC1N 1LB |
Director Name | Robert Anthony Hird |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Shute House Rectory Way Sedgefield TS21 2AE |
Director Name | Mr Matthew Mitchison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2013) |
Role | Watercooler Sales |
Country of Residence | United Kingdom |
Correspondence Address | 67-69 Nathan Way London SE28 0BQ |
Secretary Name | Mrs Miriam Mitchison |
---|---|
Nationality | Cuban |
Status | Resigned |
Appointed | 19 March 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2009) |
Role | Doctor |
Correspondence Address | 30 Yerbury Road London N19 4RJ |
Secretary Name | Mr Matthew Mitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 67-69 Nathan Way London SE28 0BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
28.6m at $0.05 | Matthew Mitchison 95.69% Ordinary |
---|---|
1.3m at $0.05 | Boris Vranes 4.31% Ordinary |
1 at £1 | T. Jones 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £588,903 |
Cash | £327 |
Current Liabilities | £44,257 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 January 2013 | Appointment of Mr Antonio Ruiz Morenoa as a secretary (1 page) |
25 January 2013 | Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Matthew Mitchison as a secretary (1 page) |
25 January 2013 | Secretary's details changed for Mr Antonio Ruiz Morenoa on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Matthew Mitchison as a director on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Mr Antonio Ruiz Moreno as a director on 25 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Antonio Ruiz Morenoa on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Matthew Mitchison as a secretary on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Matthew Mitchison as a director (1 page) |
25 January 2013 | Appointment of Mr Antonio Ruiz Moreno as a director (2 pages) |
25 January 2013 | Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Mr Antonio Ruiz Morenoa as a secretary on 25 January 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
20 May 2010 | Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2009 | Secretary appointed mr matthew richard mitchison (1 page) |
8 April 2009 | Secretary appointed mr matthew richard mitchison (1 page) |
6 April 2009 | Return made up to 12/08/08; full list of members (4 pages) |
6 April 2009 | Return made up to 12/08/08; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Appointment terminated secretary miriam mitchison (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Appointment Terminated Secretary miriam mitchison (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 30 bourne industrial park bourne road dartford kent DA1 4BZ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 30 bourne industrial park bourne road dartford kent DA1 4BZ (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 May 2008 | Gbp nc 100/2000100\01/03/04 (2 pages) |
16 May 2008 | Return made up to 12/08/07; full list of members (5 pages) |
16 May 2008 | Return made up to 12/08/07; full list of members (5 pages) |
16 May 2008 | Gbp nc 100/2000100 01/03/04 (2 pages) |
15 May 2008 | Secretary's change of particulars / miriam marcet palacios / 01/09/2007 (1 page) |
15 May 2008 | Secretary's Change of Particulars / miriam marcet palacios / 01/09/2007 / Title was: , now: mrs; Surname was: marcet palacios, now: mitchison; HouseName/Number was: , now: 30; Street was: 30 yerbury road, now: yerbury road (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 12/08/06; no change of members (7 pages) |
19 October 2006 | Return made up to 12/08/06; no change of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 April 2006 | Return made up to 12/08/05; full list of members
|
26 April 2006 | Return made up to 12/08/05; full list of members (8 pages) |
10 April 2006 | Ad 22/10/04-31/08/05 us$ si [email protected]=283119 us$ ic 1208909/1492028 (3 pages) |
10 April 2006 | Particulars of contract relating to shares (2 pages) |
10 April 2006 | Ad 22/10/04-31/08/05 us$ si [email protected]=283119 us$ ic 1208909/1492028 (3 pages) |
10 April 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 12/08/04; no change of members (7 pages) |
16 September 2004 | Return made up to 12/08/04; no change of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
10 September 2003 | Ad 16/10/02--------- us$ si [email protected]=100000 us$ ic 1108909/1208909 (2 pages) |
10 September 2003 | Ad 04/11/02--------- us$ si [email protected]=138165 us$ ic 970744/1108909 (2 pages) |
10 September 2003 | Ad 04/11/02--------- us$ si [email protected]=138165 us$ ic 970744/1108909 (2 pages) |
10 September 2003 | Ad 16/10/02--------- us$ si [email protected]=100000 us$ ic 1108909/1208909 (2 pages) |
10 September 2003 | Ad 08/06/03--------- us$ si [email protected]=210000 us$ ic 760744/970744 (2 pages) |
10 September 2003 | Ad 08/06/03--------- us$ si [email protected]=210000 us$ ic 760744/970744 (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 January 2003 | Us$ nc 1000000/2000000 20/12/02 (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Us$ nc 1000000/2000000 20/12/02 (1 page) |
8 January 2003 | Resolutions
|
10 September 2002 | Return made up to 12/08/02; no change of members (7 pages) |
10 September 2002 | Return made up to 12/08/02; no change of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
5 September 2001 | Ad 29/01/01--------- us$ si [email protected]=36225 us$ ic 724518/760743 (2 pages) |
5 September 2001 | Ad 29/01/01--------- us$ si [email protected]=36225 us$ ic 724518/760743 (2 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
18 May 2001 | Amended full accounts made up to 31 August 1999 (12 pages) |
18 May 2001 | Amended full accounts made up to 31 August 1999 (12 pages) |
13 November 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
21 October 1999 | Return made up to 12/08/99; full list of members (8 pages) |
21 October 1999 | Return made up to 12/08/99; full list of members
|
23 February 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Ad 01/09/98-16/01/99 us$ si [email protected]=560043 us$ ic 0/560043 (2 pages) |
23 February 1999 | Ad 01/09/98-16/01/99 us$ si [email protected]=560043 us$ ic 0/560043 (2 pages) |
4 February 1999 | Us$ nc 0/1000000 14/08/98 (1 page) |
4 February 1999 | Us$ nc 0/1000000 14/08/98 (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
12 August 1998 | Incorporation (12 pages) |
12 August 1998 | Incorporation (12 pages) |