Amelia Denis De Icaza
Panama
Republic Of Panama
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 July 2013) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 January 2012) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 March 2012) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 12 January 2012) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 April 2012 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
4 April 2012 | Termination of appointment of Cms Management Services Limited as a secretary on 29 March 2012 (1 page) |
19 January 2012 | Termination of appointment of Jaya Services Limited as a director on 12 January 2012 (1 page) |
19 January 2012 | Appointment of Ludgate Corporate Management Ltd as a director on 12 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
19 January 2012 | Appointment of Jaya Services Limited as a director (2 pages) |
19 January 2012 | Termination of appointment of Jaya Services Limited as a director on 11 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
19 January 2012 | Appointment of Jaya Services Limited as a director on 11 January 2012 (2 pages) |
19 January 2012 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 September 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
28 September 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
7 January 2010 | Director's details changed for Jaya Services Limited on 26 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Jaya Services Limited on 26 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 26 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 26 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 December 2008 | Secretary's change of particulars / cms management services LIMITED / 10/11/2001 (1 page) |
18 December 2008 | Secretary's Change of Particulars / cms management services LIMITED / 10/11/2001 / 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) |
18 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 2007 | Memorandum and Articles of Association (18 pages) |
21 June 2007 | Memorandum and Articles of Association (18 pages) |
15 June 2007 | Company name changed famway LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed famway LIMITED\certificate issued on 15/06/07 (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 June 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 June 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
9 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
9 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
23 October 2003 | Return made up to 26/10/03; full list of members
|
23 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
25 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
31 December 2001 | Registered office changed on 31/12/01 from: 1 knightrider court london EC4V 5JU (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 1 knightrider court london EC4V 5JU (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
22 November 2001 | Memorandum and Articles of Association (16 pages) |
22 November 2001 | Memorandum and Articles of Association (16 pages) |
9 November 2001 | Company name changed peter grynn enterprises LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed peter grynn enterprises LIMITED\certificate issued on 09/11/01 (2 pages) |
26 October 2001 | Incorporation (24 pages) |
26 October 2001 | Incorporation (24 pages) |