Hawarden
Deeside
Flintshire
CH5 3EX
Wales
Director Name | Jose Maurilio Sousa Gomes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 31 May 2005(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 August 2008) |
Role | Restaurant Manager |
Correspondence Address | 27 Lower Aston Hall Lane Hawarden Deeside Flintshire CH5 3EX Wales |
Secretary Name | Complete Registrations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 August 2008) |
Correspondence Address | 32 Lower Leesonstreet Dublin 2 Irish |
Secretary Name | Martina Teresa Ann Gomes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2005(5 days after company formation) |
Appointment Duration | 3 months (resigned 31 August 2005) |
Role | Office Worker |
Correspondence Address | 27 Lower Aston Hall Lane Hawarden Deeside Flintshire CH5 3EX Wales |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | Unit 15 & 16 Ketlan Court River Lane Saltney Chester CH4 8SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£30,780 |
Cash | £914 |
Current Liabilities | £10,332 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
21 August 2007 | Return made up to 26/05/07; no change of members (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
28 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
8 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (13 pages) |