Quinta Da Vista
Luz, Lagos
Lagos
Portugal
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Robert Frank Nicholson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mrs Joanna Mary Dickson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Windsor Drive Orpington Kent BR6 6HF |
Director Name | Mrs Nicola Tracey Frayling |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Da Vista Matos Morenos Lote 2 Luz Algarve Portugal |
Director Name | Mr Paul Meston |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Verity House Cotleigh Road Romford RM7 9AE |
Registered Address | Regency House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
4 at £1 | Joanna Mary Dickson 40.00% Ordinary |
---|---|
4 at £1 | Nicola Tracey Frayling 40.00% Ordinary |
2 at £1 | Paul Meston 20.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (2 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Appointment of Mr Michael John Frayling as a director (2 pages) |
25 March 2013 | Termination of appointment of Paul Meston as a director (1 page) |
25 March 2013 | Termination of appointment of Joanna Dickson as a director (1 page) |
25 March 2013 | Termination of appointment of Nicola Frayling as a director (1 page) |
16 January 2013 | Director's details changed for Mrs Joanna Mary Dickson on 16 January 2013 (2 pages) |
19 November 2012 | Director's details changed for Mr Paul Merston on 14 November 2012 (2 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
14 November 2012 | Appointment of Mrs Nicola Tracey Frayling as a director (2 pages) |
14 November 2012 | Termination of appointment of Robert Nicholson as a director (1 page) |
14 November 2012 | Director's details changed for Mrs Nicola Tracey Frayling on 14 November 2012 (2 pages) |
14 November 2012 | Appointment of Mrs Joanna Mary Dickson as a director (2 pages) |
14 November 2012 | Appointment of Mr Paul Merston as a director (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Incorporation (21 pages) |