Pedroso
Villa Nova De Gaia 4415-294
Portugal
Secretary Name | Sandra Raquel Teixeira Matos De Carvalho Baptista |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 November 2006) |
Role | Administrator |
Correspondence Address | Travessa Da Paz No.45/3 Pedroso Villa Nova De Gaia 4415-294 Portugal |
Director Name | Cecily Anne Nield |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 High Brigham Brigham Cockermouth Cumbria Ca13 Ote |
Secretary Name | Marc Laurent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Avenue Iena Paris 75016 France |
Secretary Name | Luis Lopes |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 March 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 16 High Brigham Cockermouth Cumbria CA13 0TE |
Registered Address | 1a Tower Square 33 Wellington Street Leeds North Yorkshire LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 16 high brigham, brigham cockermouth cumbria CA13 ote (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 19/02/05; full list of members
|
16 February 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Location of register of members (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (1 page) |