Amelia Denis De Icaza Casa No 131
Panama
Republic Of Panama
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(12 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 January 2013) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Secretary Name | Hazel Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Friquet Sark GY9 0SF |
Secretary Name | Stephen John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage 41 Sydney Road Haywards Heath West Sussex RH16 1QD |
Director Name | Kesmil Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 March 2002) |
Correspondence Address | Totara Park House 34-36 Gray's Inn Road London WC1X 8NN |
Secretary Name | KMM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 March 2002) |
Correspondence Address | Totara Park House 34-36 Gray's Inn Road London WC1X 8NN |
Director Name | Zeta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2004) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2004) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2012) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 April 2012) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
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 |
1 at £1 | Cms Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,147 |
Cash | £159 |
Current Liabilities | £10,983 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
4 July 2012 | Termination of appointment of Cms Management Services Limited as a secretary on 10 April 2012 (1 page) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director on 2 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director on 2 February 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Andres Maximino Sanchez on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Andres Maximino Sanchez on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 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) |
7 July 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
7 July 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 January 2010 | Secretary's details changed for Cms Management Services Limited on 12 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jaya Services Limited on 12 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Cms Management Services Limited on 12 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jaya Services Limited on 12 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2009 | Secretary's Change of Particulars / cms management services LIMITED / 03/07/2004 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2009 | Secretary's change of particulars / cms management services LIMITED / 03/07/2004 (1 page) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
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) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
15 July 2004 | New director appointed (4 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (4 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 38 wigmore street london W1U 2HA (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 38 wigmore street london W1U 2HA (1 page) |
13 July 2004 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 12/01/04; full list of members (5 pages) |
8 March 2004 | Return made up to 12/01/04; full list of members (5 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page) |
13 March 2002 | Return made up to 12/01/02; full list of members (5 pages) |
13 March 2002 | Return made up to 12/01/02; full list of members (5 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (19 pages) |
12 January 2000 | Incorporation (19 pages) |