San Juan
00907
Puerto Rico
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Miss Kirsty Jayne Slavin |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Great Ancoats Street Manchester M4 6DE |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kirsty Jayne Slavin 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 October 2016 | Registered office address changed from 134 Great Ancoats Street Manchester M4 6DE England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 28 October 2016 (1 page) |
27 October 2016 | Resolutions
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Appointment of Mr Augusto Muniz as a director on 13 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Kirsty Jayne Slavin as a director on 13 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 134 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page) |
29 March 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page) |
26 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages) |
11 November 2015 | Appointment of Miss Kirsty Jayne Slavin as a director on 3 October 2014 (2 pages) |
11 November 2015 | Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|