GijÓN
Spain
Director Name | Mr Ignacio Alvarez Vallina |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Camino Cinamomos 353 Gijon 33203 Spain |
Director Name | Mr Martin Harries |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorpe Mill Court Rochdale Road Triangle Sowerby Bridge West Yorkshire HX6 3DA |
Director Name | Mr Mark Vujovich |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW |
Website | mba.eu |
---|
Registered Address | Unit 2b Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
10k at £1 | Mba Incorporado S.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,093,925 |
Gross Profit | £671,291 |
Net Worth | £691,944 |
Cash | £61,791 |
Current Liabilities | £181,651 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2018 | Voluntary strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2018 | Application to strike the company off the register (3 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (113 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (113 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 January 2016 | Appointment of Mr Carlos Marina Barrio as a director on 10 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Ignacio Alvarez Vallina as a director on 10 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Ignacio Alvarez Vallina as a director on 10 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Carlos Marina Barrio as a director on 10 December 2015 (2 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (115 pages) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (115 pages) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Resolutions
|
15 September 2014 | Resolutions
|
9 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (56 pages) |
14 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (56 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (27 pages) |
3 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (27 pages) |
3 March 2014 | Amended accounts made up to 31 December 2012 (13 pages) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
3 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
3 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
3 March 2014 | Amended accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Termination of appointment of Mark Vujovich as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Termination of appointment of Mark Vujovich as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Mark Vujovich as a director (1 page) |
13 May 2013 | Termination of appointment of Mark Vujovich as a director (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Chapelfield Barn Old Bank Ripponden Halifax West Yorkshire HX6 4AG United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Chapelfield Barn Old Bank Ripponden Halifax West Yorkshire HX6 4AG United Kingdom on 19 April 2011 (1 page) |
22 March 2011 | Appointment of Mr Mark Vujovich as a director (2 pages) |
22 March 2011 | Appointment of Mr Mark Vujovich as a director (2 pages) |
9 July 2010 | Termination of appointment of Martin Harries as a director (1 page) |
9 July 2010 | Termination of appointment of Martin Harries as a director (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Ignacio Alvarez Vallina on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Ignacio Alvarez Vallina on 30 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2009 | Amending 88(2) (2 pages) |
14 September 2009 | Amending 88(2) (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 thorpe mill court rochdale road triangle halifax west yorkshire HX6 3DA england (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 thorpe mill court rochdale road triangle halifax west yorkshire HX6 3DA england (1 page) |
16 June 2009 | Director appointed mr martin harries (1 page) |
16 June 2009 | Director appointed mr martin harries (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (24 pages) |
4 June 2009 | Memorandum and Articles of Association (24 pages) |
4 June 2009 | Resolutions
|
1 May 2009 | Ad 30/04/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
1 May 2009 | Ad 30/04/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
30 April 2009 | Incorporation (30 pages) |
30 April 2009 | Incorporation (30 pages) |