Lima
27
Foreign
Director Name | Mihai Olarescu Jochamowitz |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Peruvian |
Status | Closed |
Appointed | 13 December 2004(same day as company formation) |
Role | Insurance |
Country of Residence | Peru |
Correspondence Address | Jr. Chiclayo No. 353 Miraflores Lima 18 Peru |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Whitfield Street London W1T 4HD |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,206 |
Cash | £903 |
Current Liabilities | £14,109 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mihai Olarescu Jochamowitz on 30 September 2014 (2 pages) |
23 January 2015 | Director's details changed for Mihai Olarescu Jochamowitz on 30 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
1 February 2013 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
30 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Secretary's details changed for Gls Financial Services Limited on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Gls Financial Services Limited on 1 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Gls Financial Services Limited on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 13 September 2010 (1 page) |
3 February 2010 | Director's details changed for Jose Enrique Espinosa French on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mihai Olarescu Jochamowitz on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mihai Olarescu Jochamowitz on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Jose Enrique Espinosa French on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mihai Olarescu Jochamowitz on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Jose Enrique Espinosa French on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victora house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victora house 64 paul street london EC2A 4TT (1 page) |
6 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 April 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 April 2008 | Return made up to 13/12/07; full list of members (3 pages) |
24 April 2007 | Return made up to 13/12/06; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: victora house 64 paul street london EC2A 4TT (1 page) |
24 April 2007 | Return made up to 13/12/06; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: victora house 64 paul street london EC2A 4TT (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Ad 13/12/04--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Ad 13/12/04--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Incorporation (16 pages) |
13 December 2004 | Incorporation (16 pages) |