Amelia Denis De Icaza
Panama
Republic Of Panama
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2012) |
Correspondence Address | 6th Floor 32, Ludgate Hill Ec4m 7dr London |
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 |
2 at £1 | Aaron Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,924 |
Cash | £45,830 |
Current Liabilities | £10,512 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
10 December 2012 | Termination of appointment of Ludgate Corporate Management Ltd as a director on 28 November 2012 (1 page) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
6 June 2012 | Termination of appointment of Cms Management Services Limited as a secretary on 10 April 2012 (1 page) |
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director on 6 January 2012 (2 pages) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director on 6 January 2012 (1 page) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
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) |
19 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
26 August 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 December 2008 | Secretary's change of particulars / cms management services LIMITED / 10/10/2003 (1 page) |
15 December 2008 | Secretary's Change of Particulars / cms management services LIMITED / 10/10/2003 / 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) |
15 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
22 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
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) |
5 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New director appointed (4 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (23 pages) |
9 October 2003 | Incorporation (23 pages) |