Avda De Espana 70 No 129 Estpona
Malaga
29689
Foreign
Director Name | Miss Niamh Bennett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Ofi Envios Avda De Espana 70 No 129 Estepona Malaga 29689 Foreign |
Secretary Name | Miss Niamh Bennett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Ofi Envios Avda De Espana 70 No 129 Estepona Malaga 29689 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 132 Eastbourne Avenue Gateshead Tyne And Wear NE8 4NJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £253,074 |
Gross Profit | £38,862 |
Net Worth | -£2,323 |
Cash | £8,524 |
Current Liabilities | £46,343 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | Return made up to 17/04/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 46 inverness road jarrow tyne & wear NE32 4JB (1 page) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members
|
18 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 39 central avenue south shields tyne & wear NE34 6AY (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 122 reynolds avenue whiteleas south shields tyne & wear NE34 8JP (1 page) |
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
28 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 September 1998 | Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Resolutions
|
17 April 1998 | Incorporation (13 pages) |