Dehesa De Campoamor
Orihuela Costa
Alicante
03189
Secretary Name | Mrs Clair Patricia Speed |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | C1 Rosa Montero 1 Piso Pbj 53 Dehesa De Campoamor Orihuela Coasta Alicante 03189 |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | www.scottspeed.net |
---|
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Clair Speed 50.00% Ordinary |
---|---|
50 at £1 | Scott Martin Speed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,968 |
Current Liabilities | £14,842 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Director's details changed for Scott Martin Speed on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mrs Clair Patricia Speed on 17 March 2016 (1 page) |
17 March 2016 | Secretary's details changed for Mrs Clair Patricia Speed on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Scott Martin Speed on 17 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Scott Martin Speed on 6 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Scott Martin Speed on 6 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Scott Martin Speed on 6 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdlxxx v) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdlxxx v) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
6 March 2007 | Incorporation (21 pages) |
6 March 2007 | Incorporation (21 pages) |