Dissolved 2016-02-02
Company Information for ALTAMIRA ENTERPRISES LIMITED
LONDON, ENGLAND, SE1,
|
Company Registration Number
03875965
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | ||
---|---|---|
ALTAMIRA ENTERPRISES LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 03875965 | |
---|---|---|
Date formed | 1999-11-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AltaMira Enterprises LLC | 1005 County Road 234 Durango CO 81301 | Delinquent | Company formed on the 2013-12-31 | |
ALTAMIRA ENTERPRISES PTY. LTD. | Active | Company formed on the 2015-10-08 | ||
ALTAMIRA ENTERPRISES INC. | 782 N.W. LEJUENE RD. MIAMI FL 33126 | Inactive | Company formed on the 1994-06-14 | |
ALTAMIRA ENTERPRISES LLC | 121 ALHAMBRA PLAZA, CORAL GABLES FL 33134 | Inactive | Company formed on the 2006-09-12 | |
ALTAMIRA ENTERPRISES INC | Delaware | Unknown | ||
ALTAMIRA ENTERPRISES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUNEIA MALLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNEIA MALLAS |
Director | ||
NINA KOWALSKA |
Company Secretary | ||
NINA KOWALSKA |
Director | ||
THOMAS BAUER SHULL |
Company Secretary | ||
THOMAS GORDON RODDICK |
Director | ||
DOUGLAS WILLIAM ARMOUR |
Nominated Secretary | ||
DAVID ANTHONY VENUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIMATE PINGU LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY | |
AP01 | DIRECTOR APPOINTED MRS JUNEIA MALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNEIA MALLAS | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNEIA MALLAS / 24/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNEIA MALLAS / 12/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANINA JULIA KOWALSKA LOGGED FORM | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 03/09/01 | |
ELRES | S366A DISP HOLDING AGM 03/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: WILLOUGHBY HOUSE 439 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2HA | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRESHNAME NO.265 LIMITED CERTIFICATE ISSUED ON 29/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-12-31 | £ 131,096 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 130,875 |
Other Creditors Due Within One Year | 2012-12-31 | £ 131,096 |
Other Creditors Due Within One Year | 2011-12-31 | £ 130,875 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTAMIRA ENTERPRISES LIMITED
Tangible Fixed Assets | 2012-12-31 | £ 115,888 |
---|---|---|
Tangible Fixed Assets | 2011-12-31 | £ 115,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALTAMIRA ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |