Cindad Quesada Rojales
Alicante
01370
Secretary Name | Geert Van Meel |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 21 February 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 December 2011) |
Role | Company Director |
Correspondence Address | 2 Elm Place London SW7 3QH |
Director Name | Alan Thomas Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 December 2011) |
Role | Company Director |
Correspondence Address | 10 - The Atrium Lower Queens Road Buckhurst Hill Essex IG9 6DF |
Director Name | Geert Van Meel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Elm Place London SW7 3QH |
Secretary Name | Andrew Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Aflica 16 Cindad Quesada Rojales Alicante 01370 |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
30 March 2010 | Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Statement of affairs with form 4.19 (6 pages) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Statement of affairs with form 4.19 (6 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page) |
8 May 2008 | Director appointed alan thomas scott (2 pages) |
8 May 2008 | Director appointed alan thomas scott (2 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (7 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: upper deck, admiral's quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: upper deck, admiral's quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Ad 15/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 2006 | Ad 15/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |