Pampilhosa Da Serra
3320-104
Director Name | Mrs Christine Anne Hill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 September 2012) |
Role | Consultant |
Country of Residence | Portugal |
Correspondence Address | Casa Per Ardua Esteiro Pampilhosa Da Serra 3320-104 |
Director Name | Richard Roland John Hill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 35 Axbridge Forest Park Bracknell Berkshire RG12 0XB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
1 December 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Director's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages) |
1 December 2011 | Director's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Christine Anne Hill on 10 January 2011 (2 pages) |
1 December 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page) |
28 June 2010 | Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page) |
28 June 2010 | Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Christine Anne Hill on 1 November 2009 (1 page) |
28 June 2010 | Director's details changed for Mrs Christine Anne Hill on 1 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
27 September 2009 | Director appointed christine anne hill (2 pages) |
27 September 2009 | Director appointed christine anne hill (2 pages) |
21 August 2009 | Appointment terminated director richard hill (1 page) |
21 August 2009 | Appointment Terminated Director richard hill (1 page) |
27 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
26 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (19 pages) |
4 June 2007 | Incorporation (19 pages) |