Dulcinia Apts - Rui De Bela V
Olhus D'Agua
Portugal
Secretary Name | Janice Frater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt No 1 (Vista No 10) Dulcinia Apts - Rui De Bela V Olhus D'Agua Portugal |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Registered Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £7,889 |
Current Liabilities | £11,638 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 March 2010 | Director's details changed for Simon Frater on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Simon Frater on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Simon Frater on 3 February 2010 (2 pages) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2002 | Incorporation (17 pages) |
26 February 2002 | Incorporation (17 pages) |