Bogota
Columbia
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 05 December 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Nicholas Hugo Gay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Barnes Street Oasts Golden Green Tonbridge Kent TN11 0LD |
Director Name | Geoffrey David Killick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 31 38a Al Andalous St New Nirco Buildings Cairo Foreign Egypt |
Director Name | Gregory Charles Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | 2626 Cole Avenue Suite 705 Dallas Texas 75204 |
Secretary Name | Mrs Olga Doljikova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Stuart Way Windsor Berkshire SL4 5NT |
Director Name | Ian Refault |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59c Shooters Hill Road Blackheath London SE3 7HS |
Secretary Name | Ian Refault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59c Shooters Hill Road Blackheath London SE3 7HS |
Director Name | Mr Rudolph Berends |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 2007) |
Role | Geologist |
Country of Residence | Austria |
Correspondence Address | 742 Oberwirtsweg Saalbach Salzburgh 5753 5753 |
Director Name | Mr John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont Mews Camberley Surrey GU15 2BH |
Director Name | Ciro Alberto Mendez Sampayo |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 14 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 2016) |
Role | Investment Manager |
Country of Residence | Colombia |
Correspondence Address | Calle 75 No. 5-58 Apt. 302 Bogota Colombia |
Director Name | Mr Juan Carlos Rodriguez Charry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | Apto 503 Calle Bogota Cundimamarca Colombia |
Director Name | Alejandra Escobar Herrera |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 22 August 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | Calle 113 No.7-80 Piso 17 Bogota Columbia |
Director Name | Mr David Eldon Hardy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 200 150 13th Avenues.W. Calgary Alberta T2r 0v2 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | petrolatinaenergy.com |
---|---|
Telephone | 020 79176825 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Petrolatina Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2016 | Delivered on: 3 November 2016 Persons entitled: Royal Bank of Canada Natixis, New York Branch Hsbc Bank Canada The Bank of Nova Scotia Classification: A registered charge Outstanding |
---|---|
23 August 2016 | Delivered on: 30 August 2016 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 5 November 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 3 November 2014 Persons entitled: Bnp Paribas as Administrative Agent Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bnp Paribas as Administrative Agent Classification: A registered charge Outstanding |
9 December 2011 | Delivered on: 20 December 2011 Satisfied on: 5 November 2014 Persons entitled: Bnp Paribas (The Mortgagee) Classification: Debenture Secured details: All monies due or to become due from the borrowers' and such borrowers' subsidiaries to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
4 March 2010 | Delivered on: 10 March 2010 Satisfied on: 20 December 2011 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (14 pages) |
7 February 2018 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 55 Baker Street London W1U 7EU on 7 February 2018 (2 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Declaration of solvency (7 pages) |
30 January 2018 | Appointment of a voluntary liquidator (3 pages) |
22 January 2018 | Termination of appointment of Alejandra Escobar Herrera as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Alejandra Escobar Herrera as a director on 12 January 2018 (1 page) |
20 January 2018 | Satisfaction of charge 053784830007 in full (1 page) |
20 January 2018 | Satisfaction of charge 053784830006 in full (1 page) |
20 January 2018 | Satisfaction of charge 053784830007 in full (1 page) |
20 January 2018 | Satisfaction of charge 053784830006 in full (1 page) |
10 January 2018 | All of the property or undertaking has been released from charge 053784830006 (1 page) |
10 January 2018 | All of the property or undertaking has been released from charge 053784830006 (1 page) |
10 January 2018 | All of the property or undertaking has been released from charge 053784830007 (1 page) |
10 January 2018 | All of the property or undertaking has been released from charge 053784830007 (1 page) |
21 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
21 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
21 December 2017 | Change of details for Petrolatina Energy Limited as a person with significant control on 9 October 2017 (2 pages) |
21 December 2017 | Change of details for Petrolatina Energy Limited as a person with significant control on 9 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 September 2017 | Termination of appointment of David Eldon Hardy as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of David Eldon Hardy as a director on 30 August 2017 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 November 2016 | Registration of charge 053784830007, created on 24 October 2016 (31 pages) |
3 November 2016 | Registration of charge 053784830007, created on 24 October 2016 (31 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
8 September 2016 | Termination of appointment of Alejandra Escobar Herrera as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Alejandra Escobar Herrera as a director on 8 September 2016 (1 page) |
2 September 2016 | Appointment of Alejandra Escobar Herrera as a director on 21 August 2016 (3 pages) |
2 September 2016 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 1st Floor 40 Dukes Place London EC3A 7NH on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 50 Jermyn Street London SW1Y 6LX to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Alejandra Escobar Herrera as a director on 21 August 2016 (3 pages) |
2 September 2016 | Registered office address changed from 50 Jermyn Street London SW1Y 6LX to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Adrian Santiago Coral Pantoja as a director (3 pages) |
2 September 2016 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 1st Floor 40 Dukes Place London EC3A 7NH on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Adrian Santiago Coral Pantoja as a director (3 pages) |
30 August 2016 | Registration of charge 053784830006, created on 23 August 2016 (101 pages) |
30 August 2016 | Registration of charge 053784830006, created on 23 August 2016 (101 pages) |
24 August 2016 | Satisfaction of charge 053784830004 in full (4 pages) |
24 August 2016 | Appointment of Alejandra Escobar Herrera as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Adrian Santiago Coral Pantoja as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Alejandra Escobar Herrera as a director on 22 August 2016 (2 pages) |
24 August 2016 | Satisfaction of charge 053784830003 in full (4 pages) |
24 August 2016 | Satisfaction of charge 053784830003 in full (4 pages) |
24 August 2016 | Satisfaction of charge 053784830005 in full (4 pages) |
24 August 2016 | Satisfaction of charge 053784830004 in full (4 pages) |
24 August 2016 | Satisfaction of charge 053784830005 in full (4 pages) |
24 August 2016 | Appointment of Mr Adrian Santiago Coral Pantoja as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Eldon Hardy as a director on 22 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Juan Carlos Rodriguez Charry as a director on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr David Eldon Hardy as a director on 22 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ciro Alberto Mendez Sampayo as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Juan Carlos Rodriguez Charry as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ciro Alberto Mendez Sampayo as a director on 23 August 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 November 2014 | Satisfaction of charge 2 in full (9 pages) |
5 November 2014 | Registration of charge 053784830005, created on 17 October 2014 (20 pages) |
5 November 2014 | Registration of charge 053784830005, created on 17 October 2014 (20 pages) |
5 November 2014 | Satisfaction of charge 2 in full (9 pages) |
3 November 2014 | Registration of charge 053784830004, created on 17 October 2014 (60 pages) |
3 November 2014 | Registration of charge 053784830004, created on 17 October 2014 (60 pages) |
31 October 2014 | Registration of charge 053784830003, created on 17 October 2014 (51 pages) |
31 October 2014 | Registration of charge 053784830003, created on 17 October 2014 (51 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 March 2014 | Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 October 2013 | Registered office address changed from Suite 2.3 2Nd Floor Stanmore House 29-30 St. James's Street London SW1A 1HB on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , Suite 2.3 2nd Floor Stanmore House 29-30, St. James's Street, London, SW1A 1HB on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , Suite 2.3 2nd Floor Stanmore House 29-30, St. James's Street, London, SW1A 1HB on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Suite 2.3 2Nd Floor Stanmore House 29-30 St. James's Street London SW1A 1HB on 1 October 2013 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 March 2012 | Director's details changed for Cllr John Joseph May on 28 February 2011 (3 pages) |
27 March 2012 | Director's details changed for Cllr John Joseph May on 28 February 2011 (3 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Juan Carlos Rodriguez Charry on 28 February 2011 (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Juan Carlos Rodriguez Charry on 28 February 2011 (2 pages) |
21 March 2012 | Termination of appointment of John May as a director (1 page) |
21 March 2012 | Termination of appointment of John May as a director (1 page) |
28 February 2012 | Second filing of AP01 previously delivered to Companies House
|
28 February 2012 | Second filing of AP01 previously delivered to Companies House
|
24 January 2012 | Annual return made up to 28 February 2010 with a full list of shareholders
|
24 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (17 pages) |
24 January 2012 | Annual return made up to 28 February 2010 with a full list of shareholders
|
24 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (17 pages) |
10 January 2012 | Annual return made up to 28 February 2009 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 28 February 2009 with a full list of shareholders (6 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
8 March 2011 | Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
8 November 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 28 February 2009 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 28 February 2009 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders
|
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders
|
17 March 2010 | Register inspection address has been changed from Capita Company Secretarial Services Limited 17-19 Rochester Row London SW1P 1QT (2 pages) |
17 March 2010 | Register inspection address has been changed from Capita Company Secretarial Services Limited 17-19 Rochester Row London SW1P 1QT (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
8 March 2010 | Appointment of Rodriguez Charry Juan Carlos as a director
|
8 March 2010 | Appointment of Rodriguez Charry Juan Carlos as a director
|
5 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, no 1 liverpool street, suite 219, london, EC2M 7QD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, no 1 liverpool street, suite 219, london, EC2M 7QD (1 page) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, 34 grosvenor gardens, london, SW1W 0DH, england (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, 34 grosvenor gardens, london, SW1W 0DH, england (1 page) |
30 July 2008 | Appointment terminated director gregory smith (1 page) |
30 July 2008 | Appointment terminated director gregory smith (1 page) |
30 July 2008 | Director appointed ciro alberto mendez sampayo (2 pages) |
30 July 2008 | Director appointed ciro alberto mendez sampayo (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from, 7TH floor phoenix house, 18 king william street, london, EC4N 7HE (1 page) |
29 April 2008 | Director's change of particulars / gregory smith / 29/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / gregory smith / 29/04/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, 7TH floor phoenix house, 18 king william street, london, EC4N 7HE (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
15 February 2008 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
15 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o blake, cassels & graydon LLP, 7TH floor, 10 lloyd's avenue, london EC3N 3AX (1 page) |
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o blake, cassels & graydon LLP, 7TH floor, 10 lloyd's avenue, london EC3N 3AX (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members
|
31 March 2006 | Return made up to 28/02/06; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |