Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director Name | Shine Finance Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 June 2013) |
Correspondence Address | Karina Condominium 200n 400m De Plaza Mayor San Jose Costa Rica |
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(9 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2013) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at €1 | Hillside Finance Sa 99.96% Ordinary |
---|---|
2 at £1 | Dudley International Sa 0.02% Ordinary 1 |
2 at £1 | Hillside Finance Sa 0.02% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £8,428 |
Cash | £3 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
8 May 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
8 May 2012 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Jj Secretaries Ltd as a secretary on 1 May 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
26 July 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
20 April 2011 | Director's details changed for Mr Bernal Zamora Arce on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Mr Bernal Zamora Arce on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 July 2010 | Appointment of Mr. Bernal Zamora Arce as a director (2 pages) |
6 July 2010 | Appointment of Mr. Bernal Zamora Arce as a director (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Shine Finance Sa on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Shine Finance Sa on 18 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 December 2008 | Ad 02/07/08 gbp si 10000@1=10000 gbp ic 0/10000 (2 pages) |
4 December 2008 | Ad 02/07/08\gbp si 10000@1=10000\gbp ic 0/10000\ (2 pages) |
4 December 2008 | Gbp nc 0/10000 02/07/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Gbp nc 0/10000\02/07/08 (1 page) |
4 December 2008 | Statement of affairs (8 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Statement of affairs (8 pages) |
11 August 2008 | Return made up to 18/04/08; change of members
|
11 August 2008 | Return made up to 18/04/08; change of members
|
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 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) |
6 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members
|
5 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
7 June 2004 | Return made up to 18/04/04; full list of members
|
7 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
18 April 2003 | Incorporation (23 pages) |
18 April 2003 | Incorporation (23 pages) |