38,, Triq Il-Bramel
Swieqi
Stj 04
Director Name | Jacqueline Ann Avis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Tour Operator |
Correspondence Address | Clos De Bas Rue Du Vallette Sark Channel Islands |
Director Name | Danny Andre Wakley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Tour Operator |
Correspondence Address | Clos De Bas Rue Du Vallette Sark Channel Islands |
Director Name | Mr Andres Maximino Sanchez |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Clerk |
Country of Residence | Panama |
Correspondence Address | Barriada 9 De Enero Sector 1 Amelia Denis De Lcaza Casa No 131 Panama |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 August 2016) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Secretary Name | Ms Edna Mendoza Nino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 August 2012) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from izarra holding limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re etwal LP euro currency deposit account a/no 73126033 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2012 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
24 August 2012 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Musterasset Limited on 19 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Musterasset Limited on 19 August 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
28 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (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) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members
|
9 September 2003 | Return made up to 19/08/03; full list of members
|
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
26 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
26 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
30 August 2002 | Return made up to 19/08/02; full list of members
|
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Return made up to 19/08/02; full list of members
|
30 August 2002 | Secretary resigned (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
5 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members
|
30 August 2001 | Return made up to 19/08/01; full list of members
|
12 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
12 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 September 1999 | Return made up to 19/08/99; full list of members
|
7 September 1999 | Return made up to 19/08/99; full list of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New secretary appointed (5 pages) |
22 May 1999 | New secretary appointed (5 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
7 December 1998 | Memorandum and Articles of Association (16 pages) |
7 December 1998 | Memorandum and Articles of Association (16 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Company name changed pictologic LIMITED\certificate issued on 04/12/98 (2 pages) |
3 December 1998 | Company name changed pictologic LIMITED\certificate issued on 04/12/98 (2 pages) |
12 November 1998 | Memorandum and Articles of Association (17 pages) |
12 November 1998 | Memorandum and Articles of Association (17 pages) |
9 November 1998 | Company name changed mortdale LIMITED\certificate issued on 10/11/98 (2 pages) |
9 November 1998 | Company name changed mortdale LIMITED\certificate issued on 10/11/98 (2 pages) |
19 August 1998 | Incorporation (25 pages) |
19 August 1998 | Incorporation (25 pages) |