London
EC2Y 8BP
Director Name | Monica De Olavide |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish/Swiss |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Student |
Correspondence Address | Calleo 2037, Pbb Buenos Aires 1023 |
Secretary Name | Michael Clancy |
---|---|
Nationality | Irish/British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 South Row Catterline Stonehaven Aberdeenshire AB39 2UL Scotland |
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fareview Midmar Inverurie Aberdeenshire AB51 7PS Scotland |
Secretary Name | Mrs Avril Marie Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Pilgrims Way East Otford Sevenoaks Kent TN14 5SJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £41 |
Cash | £6,800 |
Current Liabilities | £182,673 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2020 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
---|---|
3 October 2016 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 October 2016 (2 pages) |
30 September 2016 | Notice of winding up order (1 page) |
30 September 2016 | Notice of winding up order (1 page) |
30 September 2016 | Court order notice of winding up (1 page) |
30 September 2016 | Court order notice of winding up (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Michael Clancy on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Michael Clancy on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Michael Clancy on 1 October 2015 (2 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 March 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Michael Clancy on 25 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Michael Clancy on 25 October 2009 (2 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 May 2009 | Compulsory strike-off action has been suspended (1 page) |
27 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Appointment terminated secretary avril burr (1 page) |
19 February 2009 | Appointment terminated secretary avril burr (1 page) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 catterline grove catterline stonehaven kincardineshire AB39 8TY (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 catterline grove catterline stonehaven kincardineshire AB39 8TY (1 page) |
30 June 2006 | Director's particulars changed (2 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Return made up to 25/10/05; full list of members
|
5 December 2005 | Return made up to 25/10/05; full list of members
|
13 June 2005 | Registered office changed on 13/06/05 from: 4 south row catterline stonehaven kincardineshire AB39 2UL (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 4 south row catterline stonehaven kincardineshire AB39 2UL (1 page) |
17 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (17 pages) |
25 October 2002 | Incorporation (17 pages) |