Unit 17, V6t 0a8
Vancouver
Canada
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 16 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2015) |
Role | Business Director |
Country of Residence | Panama |
Correspondence Address | 5th Street House #59-10c Ciudad Radial Juan Diaz Panama City |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Director Name | Venlaw Consultants Co Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Foreign |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(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 |
1 at £1 | 8838844 Canada Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,001 |
Cash | £827 |
Current Liabilities | £542 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2010 | Delivered on: 16 September 2010 Persons entitled: Banque Cantonale Vaudoise Classification: A trade finance security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of moneys and receivables and insurances see image for full details. Outstanding |
---|---|
20 February 2008 | Delivered on: 29 February 2008 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of moneys and receivables and insurances see image for full details. Outstanding |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Satisfaction of charge 1 in full (1 page) |
6 July 2016 | Satisfaction of charge 2 in full (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 March 2015 | Termination of appointment of Verna De Nelson as a director on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Ilhan Nejat Akdag as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Venlaw Consultants Co Inc as a director on 18 March 2015 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Director's details changed for Venlaw Consultants Co Inc on 17 July 2012 (1 page) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
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) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Secretary's details changed for Ls Business Services Limited on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Venlaw Consultants Co Inc on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Verna De Nelson on 17 July 2010 (2 pages) |
24 June 2010 | Appointment of Verna De Nelson as a director (3 pages) |
16 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 December 2006 | Memorandum and Articles of Association (15 pages) |
5 December 2006 | Company name changed value improvement services limit ed\certificate issued on 05/12/06 (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members
|
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (26 pages) |