28046-Madrid
Spain
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jaime Aragon Zaragoza |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | C Real No 81-4 Estepona Malaga Foreign |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Espacio International Bv 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Amending 288A (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Tomas Garcia Madrid on 30 January 2009 (2 pages) |
13 April 2011 | Director's details changed for Tomas Garcia Madrid on 13 April 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
22 July 2009 | Director appointed tomas garcia madrid (1 page) |
21 July 2009 | Appointment terminated director jaime zaragoza (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
18 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 January 2007 | Return made up to 05/03/06; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
12 June 2003 | Return made up to 05/03/03; full list of members (6 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Ad 15/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
27 May 2002 | Company name changed ever 1732 LIMITED\certificate issued on 27/05/02 (3 pages) |
5 March 2002 | Incorporation (30 pages) |