London
W1U 2RP
Director Name | Fideria Holding Management Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2018) |
Correspondence Address | Second Floor The Quadrant, Manglier Street P.O. Box 1196, Victoria Mahe Seychelles |
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 07 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2016) |
Role | Business Director |
Country of Residence | Panama |
Correspondence Address | 5th Street House #59-10c Ciudad Radial Juan Diaz Panama City Republic Of Panama |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 21 July 2004(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 | 21 July 2004(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 | 21 July 2004(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 |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Venlaw Consultants Co Inc as a director on 1 November 2016 (1 page) |
28 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
28 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
28 March 2017 | Termination of appointment of Venlaw Consultants Co Inc as a director on 1 November 2016 (1 page) |
20 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Vernon Emmanuel Salazar Zurita as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Vernon Emmanuel Salazar Zurita as a director on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Venlaw Consultants Co Inc on 21 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Venlaw Consultants Co Inc on 21 July 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 21 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) |
12 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
28 June 2011 | Registered office address changed from 118 Piccadilly London W1J 7NW on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 118 Piccadilly London W1J 7NW on 28 June 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 October 2010 | Appointment of Verna De Nelson as a director (3 pages) |
19 October 2010 | Appointment of Verna De Nelson as a director (3 pages) |
21 July 2010 | Secretary's details changed for Ls Business Services Limited on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Venlaw Consultants Co Inc on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Venlaw Consultants Co Inc on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ls Business Services Limited on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
21 July 2004 | Incorporation (25 pages) |
21 July 2004 | Incorporation (25 pages) |