Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 June 2013) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 June 2013) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2001) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Regal Management Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1997) |
Correspondence Address | No 2 Commercial Centre Square PO Box 71 Alofi Niue |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1997) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2002) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W1S 3HF |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (2 pages) |
1 March 2013 | Application to strike the company off the register (2 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
29 February 2012 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Jj Secretaries Ltd as a secretary on 29 February 2012 (2 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 August 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
12 August 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
11 January 2011 | Director's details changed for Mr Bernal Zamora Arce on 15 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Bernal Zamora Arce on 15 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
1 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
18 January 2010 | Director's details changed for Beauly Management Sa on 15 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Musterasset Limited on 15 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Beauly Management Sa on 15 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Musterasset Limited on 15 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 knightrider court london EC4V 5JU (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 knightrider court london EC4V 5JU (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
16 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Return made up to 15/12/02; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 March 2002 | Return made up to 15/12/00; full list of members (6 pages) |
15 March 2002 | Return made up to 15/12/00; full list of members (6 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (3 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 January 1998 | Accounts made up to 31 December 1997 (2 pages) |
15 January 1998 | Accounts made up to 31 December 1996 (2 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 January 1998 | Company name changed russellhill LIMITED\certificate issued on 15/01/98 (2 pages) |
14 January 1998 | Company name changed russellhill LIMITED\certificate issued on 15/01/98 (2 pages) |
20 October 1997 | New director appointed (5 pages) |
20 October 1997 | New director appointed (5 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
25 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: c/o flintfire LIMITED 1 park road london NW1 6XN (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: c/o flintfire LIMITED 1 park road london NW1 6XN (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
25 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 15/12/96; full list of members
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
15 December 1995 | Incorporation (38 pages) |