04740 Roquetas De Mar
Almeria
Spain
Director Name | Geoffrey Ernest Bishop |
---|---|
Date of Birth | April 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | De 72 Avenida De Las Marinas 04740 Roquetas De Mar Almeria Spain |
Secretary Name | Geoffrey Ernest Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | De 72 Avenida De Las Marinas 04740 Roquetas De Mar Almeria Spain |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
14 November 2007 | Application for striking-off (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
29 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
27 November 2006 | Return made up to 01/08/06; full list of members (3 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 7 bramdean gardens lee london SE12 0NT (1 page) |
23 February 2006 | Return made up to 01/08/05; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Return made up to 01/08/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Ad 01/08/00--------- £ si [email protected]=200 £ ic 2/202 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 5 bromley road london SE6 2TS (1 page) |
7 August 2000 | Secretary resigned (2 pages) |
7 August 2000 | Director resigned (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
1 August 2000 | Incorporation (16 pages) |