LA CARTUJA THIRTY-ONE LIMITED

Janette Patricia Graham Janette Patricia Graham, Sheet Street, Windsor, Berkshire, Gibraltar
StatusCONVERTED-CLOSED
Company No.FC019963
Category
Incorporated17 Dec 1996
Age27 years, 6 months, 28 days
JurisdictionUnited Kingdom
Dissolution26 Mar 2012
Years12 years, 3 months, 19 days

SUMMARY

LA CARTUJA THIRTY-ONE LIMITED is an converted-closed with number FC019963. It was incorporated 27 years, 6 months, 28 days ago, on 17 December 1996 and it was dissolved 12 years, 3 months, 19 days ago, on 26 March 2012. The company address is Janette Patricia Graham Janette Patricia Graham, Sheet Street, Windsor, Berkshire, Gibraltar.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 26 Mar 2012

Category: Dissolution

Type: OSDS01

Company number: FC019963

Branch number: BR012648

Close date: 2011-12-30

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Feb 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012648 Person Authorised to Represent terminated 30/12/2011 janette patricia graham

Documents

View document PDF

Termination person secretary overseas company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Raymond Hutchings

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joy Pope

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anne Eaves

Documents

View document PDF

Appoint person director overseas company

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Anna Kathryn Rickard

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Address

Type: BUSADD

Description: Business address priory court tuscam way camberley surrey GU15 3YX

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

DRAYTON PLUMBING & HEATING LTD

C/O KEEPERS ACCOUNTANCY 1ST FLOOR,BURGESS HILL,RH15 9AE

Number:04698230
Status:ACTIVE
Category:Private Limited Company

IP OFFICE SOLUTIONS LIMITED

UNIT 7, SILVERDOWN PARK,EXETER,EX5 2UX

Number:08604758
Status:ACTIVE
Category:Private Limited Company

PEAKVISE LIMITED

21 BOLD STREET,,WA1 1OF

Number:01578187
Status:LIQUIDATION
Category:Private Limited Company

SCHOOL NOTICES ASIA LIMITED

SUITE 2.04 NETWORK HOUSE,BASINGSTOKE,RG21 4HG

Number:10671494
Status:ACTIVE
Category:Private Limited Company

TANGERINE PORTFOLIO LTD

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:10450502
Status:ACTIVE
Category:Private Limited Company

TECH PASSION LIMITED

24 FARN AVENUE FARN AVENUE,STOCKPORT,SK5 6NQ

Number:10581524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source