Madrid
28050
Director Name | Mr Hanno Schwarzenegger |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 25 March 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 50 Avenida Manoteras Madrid 28050 |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years (closed 24 May 2016) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sa De Promocion Ediciones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages) |
17 May 2011 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed greenmidden LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed greenmidden LIMITED\certificate issued on 07/04/10
|
25 March 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Appointment of Mr Ignacio Reiris as a director (2 pages) |
25 March 2010 | Appointment of Mr Hanno Schwarzenegger as a director (2 pages) |
25 March 2010 | Appointment of Mr Ignacio Reiris as a director (2 pages) |
25 March 2010 | Appointment of Mr Hanno Schwarzenegger as a director (2 pages) |
25 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
25 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
25 March 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 March 2010 (1 page) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|