Office, 11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 April 2016) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 February 1997) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | John Solano Murillo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 21 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | Apartado 430 1250 Escazu Tibas San Jose Costa Rica Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1999) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | Swiss Fides Representative Office, 11 Church Road Great Bookham Surrey KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
2.5k at £1 | Flystone Llc 50.00% Ordinary |
---|---|
2.5k at £1 | Mayford Group Llc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,009 |
Cash | £4,009 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mr Carlos Cambon as a director (2 pages) |
13 January 2014 | Termination of appointment of John Solano Murillo as a director (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Director's details changed for John Solano Murillo on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Overseas International Secretaries Llc on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Solano Murillo on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Overseas International Secretaries Llc on 6 January 2010 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members
|
24 December 2004 | Registered office changed on 24/12/04 from: c/o swiss fides 85 south street dorking surrey RH4 2LA (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Return made up to 19/12/03; full list of members (2 pages) |
10 February 2003 | Return made up to 19/12/02; full list of members
|
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 50 queen anne street london W1M 0HQ (1 page) |
11 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 April 2001 | Return made up to 19/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 19/12/99; full list of members (7 pages) |
10 May 2000 | Return made up to 19/12/98; full list of members (6 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 April 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
19 October 1996 | Resolutions
|
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 October 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 19/12/95; full list of members (7 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Ad 16/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 March 1995 | £ nc 100/5000 16/01/95 (1 page) |
19 December 1994 | Incorporation (16 pages) |