Samuel Lewis Avenue & 58th Street
Panama City
Panama
Director Name | Mr Ruben Oscar Barnett Serrano |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 14 April 2014(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2017) |
Role | Legal Assistant |
Country of Residence | Panama |
Correspondence Address | Adr Building, 13th Floor Samuel Lewis Avenue & 58t Panama City Republic Of Panama |
Director Name | Ms Claudia Von Fellenberg |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 2017(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Strategic Development Consultants Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | C/O Chcl Resident Agents Services Elvira Mendez St 3rd Floor PO Box 0843-02999 Panama Paraguay |
Director Name | Valuations And Wealth Management Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | C/O Chcl Resident Agents Services Elvira Mendez St 3rd Floor PO Box 0843-02999 Panama |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dafisa International Eurotrust (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Secretary Name | Newchain Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 August 2020) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Fidium Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2017(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2017) |
Correspondence Address | 7 Via Pretorio 6901 Lugano Switzerland |
Director Name | Woodgate Administration Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2017(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2020) |
Correspondence Address | Bmw Plaza 9th Floor, 50 Str PO Box 0816-00744 Panama |
Registered Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £100 | Dafisa International Eurotrust (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,431 |
Current Liabilities | £66,185 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
25 September 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
---|---|
26 June 2017 | Termination of appointment of Ruben Oscar Barnett Serrano as a director on 10 May 2017 (1 page) |
26 June 2017 | Appointment of Ms Claudia Von Fellenberg as a director on 10 May 2017 (2 pages) |
26 June 2017 | Appointment of Woodgate Administration Sa as a director on 10 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Dafisa International Eurotrust (Uk) Ltd as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Fidium Sa as a director on 23 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Strategic Development Consultants Inc as a director on 23 March 2017 (1 page) |
21 April 2017 | Appointment of Fidium Sa as a director on 23 March 2017 (2 pages) |
21 April 2017 | Previous accounting period extended from 25 December 2016 to 6 January 2017 (1 page) |
21 April 2017 | Termination of appointment of Valuations and Wealth Management Corporate Services Inc as a director on 23 March 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Dafisa International Eurotrust Uk Ltd on 8 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Dafisa International Eurotrust Uk Ltd on 8 October 2014 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 April 2014 | Appointment of Mr Ruben Oscar Barnett Serrano as a director (2 pages) |
16 April 2014 | Termination of appointment of Roberto Rios as a director (1 page) |
18 February 2014 | Appointment of Newchain Ltd as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 February 2014 (1 page) |
11 October 2013 | Director's details changed for Asset Management Corporate Services Inc on 11 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 November 2012 | Director's details changed (2 pages) |
16 November 2012 | Director's details changed for Strategic Management Corporate Services Inc on 16 November 2012 (2 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Appointment of Mr Roberto Rios as a director (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
4 April 2005 | Return made up to 08/10/04; full list of members (6 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
17 June 2002 | Return made up to 08/10/01; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 August 2001 | Memorandum and Articles of Association (10 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Conso 18/07/01 (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Ad 18/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 August 2001 | Nc inc already adjusted 18/07/01 (1 page) |
31 July 2001 | Company name changed general consulting and trading s ervices LIMITED\certificate issued on 31/07/01 (2 pages) |
3 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
4 November 1999 | Director's particulars changed (1 page) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 08/10/98; full list of members (8 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
21 July 1997 | Resolutions
|
12 June 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
6 August 1996 | Director's particulars changed (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 October 1995 | Return made up to 08/10/95; full list of members (16 pages) |
8 October 1992 | Incorporation (16 pages) |