N0 1 ( Bal Santa Monica)
Santa Monica Dpto Maldonado
20402
Director Name | BTT Nominees (BVI) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 August 2023) |
Correspondence Address | Tortola Pier Park Building 1 , Second Floor Wickhams Cay 1, Road Town Tortola Virgin Islands, British |
Secretary Name | BTT Secretaries (BVI) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 August 2023) |
Correspondence Address | Tortola Pier Park Building 1, Second Floor Wickham Cay 1, Road Town Tortola Virgin Islands, British |
Director Name | Raymond Merat |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 1995) |
Role | Co Director |
Correspondence Address | 4 Rue De La Tour De Lile Ch 1204 Geneva Switzerland |
Director Name | Kathryn Lesley Speak |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 4 Rue De La Rotisserie Geneva Ch-1204 Switzerland Foreign |
Secretary Name | Ingrid Wessner |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 4 Rue De Latour De Lile Ch 1204 Geneva Switzerland |
Director Name | Thierry Quincerot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Boulevard James - Fazy 4 Ch-1201 Geneva Switzerland |
Director Name | Jean Luc Merat |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2015(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Grand-Rue, 25 1204 Geneva Case Postale 36 |
Director Name | Sheridan Associates Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 2003) |
Correspondence Address | C O Safidev Sa Case Postale 5653 Ch-1211 Geneva 11 Switzerland |
Secretary Name | Queen Anne Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1999) |
Correspondence Address | 38 Queen Anne Street London W1M 9LB |
Secretary Name | Financial Data Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1999(11 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 September 2015) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Director Name | Niven Associates Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 June 2018) |
Correspondence Address | Calle 53 Urbanizacion Obarrio Swiss Tower Piso 16 Panama |
Secretary Name | Trianon Team S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2018) |
Correspondence Address | Mf Legal Services Mossfon Building, 2nd Floor East 54th Street PO Box 0832-0886 W.T.C Panama |
Website | www.databureau.com.fj |
---|
Registered Address | 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
453.1k at £1 | Cristian Lindemann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £462,507 |
Cash | £5,278 |
Current Liabilities | £3,268 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 August 2022 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 24 August 2022 (2 pages) |
24 August 2022 | Appointment of a voluntary liquidator (3 pages) |
24 August 2022 | Declaration of solvency (5 pages) |
24 August 2022 | Resolutions
|
27 July 2022 | Notification of Megan Cohen as a person with significant control on 20 April 2022 (2 pages) |
27 July 2022 | Cessation of Marianne Siv Lindemann as a person with significant control on 20 April 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 December 2021 | Cessation of Cristian Lindemann as a person with significant control on 27 June 2021 (1 page) |
24 December 2021 | Notification of Marianne Siv Lindemann as a person with significant control on 27 June 2021 (2 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2021 | Director's details changed for Btt Nominees (Bvi) Ltd on 21 December 2020 (1 page) |
22 January 2021 | Secretary's details changed for Btt Secretaries (Bvi) Ltd on 21 December 2020 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
2 August 2018 | Termination of appointment of Niven Associates Inc as a director on 29 June 2018 (1 page) |
1 August 2018 | Appointment of Btt Nominees (Bvi) Ltd as a director on 29 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Trianon Team S.A. as a secretary on 29 June 2018 (1 page) |
1 August 2018 | Appointment of Mr Geoffrey Peter Cone as a director on 29 June 2018 (2 pages) |
1 August 2018 | Appointment of Btt Secretaries (Bvi) Ltd as a secretary on 29 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Jean Luc Merat as a director on 29 June 2018 (1 page) |
8 May 2018 | Director's details changed for Jean Luc Merat on 8 May 2018 (2 pages) |
23 February 2018 | Director's details changed for Jean Luc Merat on 22 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 January 2017 | Director's details changed for Jean Luc Merat on 1 November 2016 (2 pages) |
31 January 2017 | Director's details changed for Jean Luc Merat on 1 November 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Termination of appointment of Financial Data Management Limited as a secretary on 28 September 2015 (1 page) |
11 November 2015 | Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Financial Data Management Limited as a secretary on 28 September 2015 (1 page) |
11 November 2015 | Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page) |
3 June 2015 | Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages) |
3 June 2015 | Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 May 2009 | Director's change of particulars / thierry quincerot / 01/10/2008 (1 page) |
16 May 2009 | Director's change of particulars / thierry quincerot / 01/10/2008 (1 page) |
5 November 2008 | Director appointed thierry quincerot (2 pages) |
5 November 2008 | Director appointed thierry quincerot (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Return made up to 31/12/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
23 February 1988 | Incorporation (13 pages) |