Sierra De Altea
Altea La Vieja
Alicante 03599
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton-Le-Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£304,188 |
Current Liabilities | £351,674 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (4 pages) |
20 March 2012 | Application to strike the company off the register (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 August 2009 | Director appointed mr egon dennis (2 pages) |
6 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
6 August 2009 | Director appointed mr egon dennis (2 pages) |
28 July 2009 | Company name changed levelsix waste services LIMITED\certificate issued on 29/07/09 (2 pages) |
28 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2009 | Company name changed levelsix waste services LIMITED\certificate issued on 29/07/09 (2 pages) |
28 July 2009 | Appointment Terminate, Director Company Directors LTD Logged Form (1 page) |
28 July 2009 | Appointment terminate, director company directors LTD logged form (1 page) |
28 July 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
20 July 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
27 May 2008 | Incorporation (16 pages) |
27 May 2008 | Incorporation (16 pages) |