London
N7 9DP
Director Name | Mazuy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2017) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(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 | 30 September 2004(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2016) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Registered Address | Omnibus Business Centre 39 -41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
46.1k at £1 | Dudley International Sa 100.00% Ordinary |
---|---|
1 at €1 | Dudley International Sa 0.00% Ordinary 1 |
1 at €1 | Hillside Finance Sa 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2 |
Latest Accounts | 29 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
10 June 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | Termination of appointment of Beauly Management Sa as a director on 1 March 2016 (1 page) |
7 June 2016 | Appointment of Mazuy Ltd as a director on 1 March 2016 (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 September 2015 | Amended total exemption full accounts made up to 29 September 2014 (11 pages) |
17 July 2015 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Omnibus Business Centre 39 -41 North Road London N7 9DP on 17 July 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 May 2015 | Termination of appointment of Bernal Zamora Arce as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Moorgayen Aurmoogum as a director on 26 May 2015 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Statement by directors (1 page) |
13 August 2014 | Solvency statement dated 21/07/14 (1 page) |
13 August 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 November 2010 | Secretary's details changed for Cms Management Services Limited on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Beauly Management Sa on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Bernal Zamora Arce on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Amended accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Return made up to 30/09/06; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 30/09/07; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 30/09/05; full list of members; amend (5 pages) |
12 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 November 2008 | Secretary's change of particulars / cms management services LIMITED / 01/10/2004 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 January 2008 | Resolutions
|
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Resolutions
|
31 May 2007 | Ad 07/03/07--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Resolutions
|
16 April 2007 | £ nc 0/99000 07/03/07 (1 page) |
16 April 2007 | Resolutions
|
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 September 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
29 November 2004 | Resolutions
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (25 pages) |