Pleasanton
Ca 94566
United States
Secretary Name | Marta Vallve |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 22 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 March 2009) |
Role | Finantial |
Correspondence Address | Av Catalunya 45 Sab Cerdanyola 08290 Barcelona Spain |
Director Name | Emiliano Duch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | CEO |
Correspondence Address | Salvador Espriu 91-6-1 Barcelona 08005 Spain |
Secretary Name | Albert Sole |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Geranis 17 Premia De Dalt Barcelona 08338 Spain |
Secretary Name | David Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 13 Cliff Mount Leeds West Yorkshire LS6 2HP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 34 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10 |
Cash | £904 |
Current Liabilities | £5,830 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
18 October 2007 | Return made up to 27/04/07; no change of members
|
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Return made up to 27/04/06; full list of members (6 pages) |
25 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
17 June 2005 | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |