38,, Triq Il-Bramel
Swieqi
Stj 04
Secretary Name | Mr David Marinelli |
---|---|
Status | Closed |
Appointed | 24 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Europa Centre St. Anne Street Floriana Frn 1400 Malta |
Director Name | Corporate Directors (Malta) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2013) |
Correspondence Address | 2nd Floor Europa Centre St. Anne Street Floriana Frn 1400 |
Director Name | Nick De Giorgio |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 12 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Fourth Floor Level 7 The Mall Office Complex The Mall Street Floriana Vlt 16 Malta |
Director Name | Mr Michael John De Giorgio |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarendon Road London W11 3AB |
Secretary Name | Mr David Marinelli |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 12 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | The White Lodge 38,, Triq Il-Bramel Swieqi Stj 04 |
Director Name | John De Giorgio |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2004) |
Role | Co Director |
Correspondence Address | It-Turretta Triq Fomm Il Ghelliem Swieqi Madliena Stj 03 Malta |
Secretary Name | Mario Attard |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 23 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 April 2006) |
Role | Manager |
Correspondence Address | 20 Ramna, S. Cannataci Str Swieqi Stj 11 Malta |
Secretary Name | Angela Marinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2011) |
Role | Economist |
Correspondence Address | The White Lodge 38 Triq Il-Bramel Swieqi Stj 04 Malta |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
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 |
1000 at €1 | Pcl International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,094 |
Cash | £3,706 |
Current Liabilities | £1,679 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
29 August 2011 | Termination of appointment of Angela Marinelli as a secretary (1 page) |
29 August 2011 | Appointment of Mr. David Marinelli as a secretary (2 pages) |
29 August 2011 | Appointment of Mr. David Marinelli as a secretary (2 pages) |
29 August 2011 | Appointment of Corporate Directors (Malta) Ltd as a director (2 pages) |
29 August 2011 | Appointment of Corporate Directors (Malta) Ltd as a director (2 pages) |
29 August 2011 | Termination of appointment of Angela Marinelli as a secretary (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr David Marinelli on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr David Marinelli on 28 January 2010 (2 pages) |
25 January 2010 | Redenomination of shares. Statement of capital 1 January 2010 (4 pages) |
25 January 2010 | Redenomination of shares. Statement of capital 1 January 2010
|
25 January 2010 | Redenomination of shares. Statement of capital 1 January 2010 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Memorandum and Articles of Association (17 pages) |
24 August 2005 | Memorandum and Articles of Association (17 pages) |
16 August 2005 | Company name changed asj trading LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed asj trading LIMITED\certificate issued on 16/08/05 (2 pages) |
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) |
8 February 2005 | Return made up to 28/01/05; full list of members
|
8 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (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) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
1 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members
|
8 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
4 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2002 | Memorandum and Articles of Association (18 pages) |
29 January 2002 | Memorandum and Articles of Association (18 pages) |
24 January 2002 | Company name changed portman trading LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed portman trading LIMITED\certificate issued on 24/01/02 (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Accounts made up to 31 January 2000 (5 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
3 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
26 August 1999 | Ad 12/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 August 1999 | Ad 12/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
22 April 1999 | Memorandum and Articles of Association (16 pages) |
22 April 1999 | Memorandum and Articles of Association (16 pages) |
20 April 1999 | Company name changed taurine LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed taurine LIMITED\certificate issued on 21/04/99 (2 pages) |
28 January 1999 | Incorporation (25 pages) |
28 January 1999 | Incorporation (25 pages) |