Panama City
Panama
Director Name | John Beresford Watton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 65 Addison Road Holland Park London W14 8JL |
Secretary Name | Miss Faye Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 85 Stevenage Road East Ham London E6 2AU |
Secretary Name | Iain Duncan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 1996) |
Role | Articled Clerk |
Correspondence Address | Ground Floor Flat 4 Bristol Gardens Little Venice London W9 2JG |
Secretary Name | Roger Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2003) |
Role | Practice Manager |
Correspondence Address | 5 Carlton Road Sidcup Kent DA14 6AQ |
Director Name | Stojan Paul Essex |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2005) |
Role | Lawyer |
Correspondence Address | 38 Rathmell Drive London SW4 8JL |
Director Name | Roger Stanley Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Practice Manager |
Correspondence Address | 5 Carlton Road Sidcup Kent DA14 6AQ |
Secretary Name | Mrs Donna Marie Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 120 Birchen Grove Luton Bedfordshire LU2 7TW |
Secretary Name | John Beresford Watton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 65 Addison Road Holland Park London W14 8JL |
Director Name | Ms Gillian Elaine Braniff |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ |
Secretary Name | Ms Jill Oswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 December 2014) |
Role | Manager |
Correspondence Address | C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ |
Director Name | Centron Services Limited (Corporation) |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 24 March 2005(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Registered Address | C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Peakside Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,087 |
Current Liabilities | £15,762 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Termination of appointment of Gillian Elaine Braniff as a director on 14 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Gillian Elaine Braniff as a director on 14 December 2014 (1 page) |
9 January 2015 | Appointment of Equinox World Investments Sa as a director on 14 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Jill Oswell as a secretary on 14 December 2014 (1 page) |
9 January 2015 | Appointment of Equinox World Investments Sa as a director on 14 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Jill Oswell as a secretary on 14 December 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
25 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page) |
29 November 2009 | Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page) |
29 November 2009 | Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 November 2008 | Appointment terminated director centron services LIMITED (1 page) |
11 November 2008 | Secretary's change of particulars / jill oswell / 01/02/2008 (2 pages) |
11 November 2008 | Secretary's change of particulars / jill oswell / 01/02/2008 (2 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 November 2008 | Appointment terminated director centron services LIMITED (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
27 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
27 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 January 2007 | Return made up to 13/10/06; full list of members (7 pages) |
9 January 2007 | Return made up to 13/10/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
17 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
8 September 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
8 September 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
17 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
10 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |