Los Arqueros C De Ronda 166 5
Benahavis
Malaga 29679
Foreign
Director Name | Peter-John Gell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Los Pinos Block 8 Apt 2 Los Arqueros C De Ronda 166 5 Benahavis Malaga 29679 Foreign |
Secretary Name | Francesca Helen Gell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Los Pinos Block 8 Apt 2 Los Arqueros C De Ronda 166 5 Benahavis Malaga 29679 Foreign |
Director Name | Chelsea Anne Gell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 February 2007) |
Role | Fine Art |
Correspondence Address | Los Pinos 8-2 Los Arqveros C-De Ronda Benahavis Marbella Malaga 29679 Spain |
Director Name | Jason James Edward Gell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Manager |
Correspondence Address | Los Pinos Block 8 Apt 2 Los Arqueros C De Ronda 166 5 29676 Benahavis Malaga Foreign |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Pollock & Co Ca West End House High Street Melrose TD6 9RU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: suite 11892 72 new bond st london W1Y 9DD (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 July 2006 | Application for striking-off (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
8 May 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |