Panama
Director Name | Mr Ricardo Emilio Vasquez Quijada |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Panamanian |
Status | Closed |
Appointed | 29 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 December 2009) |
Role | Manager |
Country of Residence | Panama |
Correspondence Address | Los Andes No. 2 Sector C Casa 110 Panama Republic Of Panama |
Secretary Name | Anglo Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 December 2009) |
Correspondence Address | The Great House 1 St Peter Street Tiverton Devon EX16 6NY |
Director Name | Kathleen Patricia Morgan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | Hayne Barton Shillingford Tiverton Devon EX16 9BP |
Director Name | Ms Jacqueline Rhoda Harriet Watson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Great House 1 St Peter Street Tiverton Devon EX16 6NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director jacqueline watson (1 page) |
11 April 2008 | Director appointed mr ricardo emilio vasquez quijada (1 page) |
11 April 2008 | Director appointed mr jorge luis salcedo gomez (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 501 international house 233 regent street london W1 2QD united kingdom (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from the great house 1 st peter street tiverton devon EX16 6NY (1 page) |
12 February 2008 | Memorandum and Articles of Association (15 pages) |
8 February 2008 | Company name changed goldhouse traders LIMITED\certificate issued on 08/02/08 (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: companies house 6 briton street bampton tiverton devon EX16 9LN (1 page) |
7 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
28 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 October 1997 | New director appointed (2 pages) |
12 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: hayne barton shillingford tiverton devon EX16 9BP (1 page) |
1 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
20 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 18/09/95; no change of members (6 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 788/790 finchley road london NW11 7UR (1 page) |
15 January 1996 | Memorandum and Articles of Association (8 pages) |
11 January 1996 | Company name changed crystal & gem therapy LIMITED\certificate issued on 12/01/96 (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
18 September 1991 | Incorporation (13 pages) |