03184
Torrevieja-Alicante
Spain
Director Name | Mr Stein Bergo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Mr Tommy Haland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aldea Del Mar 15 Bajo 4, Av Roentgen Buzon 225-03183 Torrevieja - Alicante Spain |
Director Name | Mr James Douglas Inglis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Callievar Lang Stracht Alford AB33 8AW Scotland |
Director Name | Mrs Lyndsey Caroline Kidd |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2016) |
Role | Hr And Communications Manager (Homeadverts) |
Country of Residence | England |
Correspondence Address | 29 The Walk Eight Ash Green Colchester Essex CO6 3QG |
Director Name | Mr Alistair Gordon Stuart Kincaid |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF |
Website | homeadverts.com |
---|---|
Email address | [email protected] |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Next Venture S.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£836,219 |
Cash | £1,285 |
Current Liabilities | £299,686 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2022 (overdue) |
28 January 2021 | Director's details changed for Mr Tommy Haland on 28 January 2021 (2 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 December 2020 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Resolutions
|
16 December 2020 | Resolutions
|
14 December 2020 | Statement of capital following an allotment of shares on 31 May 2019
|
14 December 2020 | Statement of capital following an allotment of shares on 30 April 2019
|
11 December 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
11 December 2020 | Statement of capital following an allotment of shares on 19 August 2017
|
11 December 2020 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Administrative restoration application (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 October 2019 | Confirmation statement made on 19 August 2019 with no updates (2 pages) |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 19 August 2018 with updates (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
9 February 2017 | Termination of appointment of Alistair Gordon Stuart Kincaid as a director on 16 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Alistair Gordon Stuart Kincaid as a director on 16 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Appointment of Mr Stein Bergo as a director on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Stein Bergo as a director on 1 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lyndsey Caroline Kidd as a director on 1 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Alistair Gordon Stuart Kincaid as a director on 1 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lyndsey Caroline Kidd as a director on 1 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Alistair Gordon Stuart Kincaid as a director on 1 January 2016 (2 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Lyndsey Kidd as a director (3 pages) |
10 November 2011 | Appointment of Lyndsey Kidd as a director (3 pages) |
8 November 2011 | Termination of appointment of James Inglis as a director (2 pages) |
8 November 2011 | Termination of appointment of James Inglis as a director (2 pages) |
12 October 2011 | Appointment of Tommy Haland as a director (3 pages) |
12 October 2011 | Appointment of Tommy Haland as a director (3 pages) |
10 August 2011 | Termination of appointment of Tommy Haland as a director (2 pages) |
10 August 2011 | Termination of appointment of Tommy Haland as a director (2 pages) |
20 July 2011 | Incorporation (24 pages) |
20 July 2011 | Incorporation (24 pages) |