1490 Cabra Cordoba
Spain
Director Name | Peter Thesleff |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 31 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 May 2005) |
Role | Managing Director |
Correspondence Address | 26-28 Calle Vado Del Moro 14940 Cabra Cordoba Spain |
Director Name | Ruth Clarke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | 71 Avon Drive Congleton Cheshire CW12 3RG |
Secretary Name | Helen Selina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 11 Townsend Road Congleton Cheshire CW12 3DL |
Director Name | Markus Thesleff |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 October 2000(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2001) |
Role | Manager |
Correspondence Address | Los Granados 2e Fase Apt 301 Puerto Banus Marbella SE1 7UP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 December 2002 | Return made up to 15/10/02; full list of members (6 pages) |
21 December 2001 | Return made up to 15/10/01; full list of members
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
6 January 2000 | Company name changed dynatalk LIMITED\certificate issued on 07/01/00 (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
15 October 1999 | Incorporation (11 pages) |