Madrid
28014
Foreign
Director Name | Mr Antonio Rodriguez |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Plaza De La Lealtad Madrid 28014 Spain |
Director Name | Mr Antonio Solera |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Plaza De La Lealtad Madrid 28014 Spain |
Secretary Name | Mr Antonio Rodriguez |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 31 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Plaza De La Lealtad Madrid 28014 Spain |
Director Name | Manuel Garcia Alvarez |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 April 2007(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2008) |
Role | Property Investment And Develo |
Correspondence Address | Calle Jalisco 29 Madrid 28200 Foreign |
Secretary Name | Manuel Garcia Alvarez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 05 April 2007(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2008) |
Role | Property Investment And Develo |
Correspondence Address | Calle Jalisco 29 Madrid 28200 Foreign |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,000,000 |
Net Worth | -£41,273,662 |
Cash | £83,679 |
Current Liabilities | £44,420,308 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Notice of completion of voluntary arrangement (13 pages) |
31 January 2012 | Notice of completion of voluntary arrangement (13 pages) |
30 January 2012 | Notice of move from Administration to Dissolution on 25 January 2012 (19 pages) |
30 January 2012 | Administrator's progress report to 22 May 2011 (15 pages) |
30 January 2012 | Notice of move from Administration to Dissolution on 25 January 2012 (19 pages) |
30 January 2012 | Administrator's progress report to 22 May 2011 (15 pages) |
19 August 2011 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 19 August 2011 (2 pages) |
18 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 July 2011 | Notice of extension of period of Administration (1 page) |
13 July 2011 | Notice of extension of period of Administration (1 page) |
25 February 2011 | Administrator's progress report to 29 January 2011 (14 pages) |
25 February 2011 | Administrator's progress report to 29 January 2011 (14 pages) |
13 October 2010 | Statement of affairs with form 2.14B (10 pages) |
13 October 2010 | Statement of affairs with form 2.14B (10 pages) |
27 September 2010 | Statement of administrator's proposal (22 pages) |
27 September 2010 | Statement of administrator's proposal (22 pages) |
17 August 2010 | Registered office address changed from 17 Devonshire Street London W1G 7EY on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 17 Devonshire Street London W1G 7EY on 17 August 2010 (2 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 August 2010 | Appointment of an administrator (1 page) |
11 August 2010 | Appointment of an administrator (1 page) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Carlos Monteverde De Mesa on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Antonio Rodriguez on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Antonio Solera on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Carlos Monteverde De Mesa on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Antonio Solera on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Antonio Rodriguez on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Antonio Rodriguez on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Antonio Rodriguez on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 February 2009 | Return made up to 05/10/08; full list of members (6 pages) |
2 February 2009 | Return made up to 05/10/08; full list of members (6 pages) |
14 January 2009 | Director's Change of Particulars / carlos monteverde de mesa / 14/01/2009 / HouseName/Number was: , now: 4; Street was: calle soplana 9, now: 4 plaza de la lealtad; Region was: 28023, now: 28014 (1 page) |
14 January 2009 | Director's change of particulars / carlos monteverde de mesa / 14/01/2009 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Director and secretary appointed antonio rodriguez (2 pages) |
6 June 2008 | Director appointed antonio solera (2 pages) |
6 June 2008 | Director and secretary appointed antonio rodriguez (2 pages) |
6 June 2008 | Appointment Terminated Director and Secretary manuel garcia alvarez (1 page) |
6 June 2008 | Director appointed antonio solera (2 pages) |
6 June 2008 | Appointment terminated director and secretary manuel garcia alvarez (1 page) |
2 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 January 2008 | Return made up to 05/10/07; full list of members (7 pages) |
2 January 2008 | Return made up to 05/10/07; full list of members (7 pages) |
2 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Registered office changed on 05/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Registered office changed on 05/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
23 April 2007 | Particulars of mortgage/charge (11 pages) |
23 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Resolutions
|
11 April 2007 | Company name changed precis (2649) LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed precis (2649) LIMITED\certificate issued on 11/04/07 (2 pages) |
5 October 2006 | Incorporation (15 pages) |
5 October 2006 | Incorporation (15 pages) |