Ciudad Radial Juan Diaz
Panama City
Director Name | Venlaw Consultants Co Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2002(6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 December 2015) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Foreign |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Ipco Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,053 |
Cash | £24 |
Current Liabilities | £2,055 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages) |
12 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
10 June 2011 | Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 August 2010 | Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages) |
24 June 2010 | Appointment of Verna De Nelson as a director (3 pages) |
24 June 2010 | Appointment of Verna De Nelson as a director (3 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 118 piccadilly london W1J 7NW (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 118 piccadilly london W1J 7NW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 1 berkeley street london W1J 8DJ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 1 berkeley street london W1J 8DJ (1 page) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 September 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
2 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: langham house 401 302 regent street london W1B 3HH (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: langham house 401 302 regent street london W1B 3HH (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 3RD floor 31 dover street london W1S 4ND (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 3RD floor 31 dover street london W1S 4ND (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 berkeley street london W1J 8DJ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 berkeley street london W1J 8DJ (1 page) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (25 pages) |
2 August 2002 | Incorporation (25 pages) |