Santa Cruz
Costa Rica
Secretary Name | Mr Nicolas Padre |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Manfred Margraf |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2014) |
Role | Merchant |
Country of Residence | Costa Rica |
Correspondence Address | 7/8 Casa/Codigo Postal 5159 Playa Grande - Palm Beach Santa Cruz Guanacaste Costa Rica |
Secretary Name | Manfred Margraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 7/8 Casa/Codigo Postal 5159 Playa Grande - Palm Beach Santa Cruz Guanacaste Costa Rica |
Director Name | Ralf Empl |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2014(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 383 Postfach Laax 7032 |
Director Name | Mr Nicolas Padre |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ground Floor Eccleston Square London SW1V 1PX |
Director Name | Solidas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 39-40 Calthorpe Road Birmingham B15 1TS |
Secretary Name | On Behalf Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 39-40 Calthorpe Road Birmingham West Midlands B15 1TS |
Secretary Name | DR. Seitz & Kollegen Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2008) |
Correspondence Address | 101036 Postfach Leipzig D - 04010 |
Registered Address | 84 Ground Floor Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | European Adrian Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Termination of appointment of Nicolas Padre as a director on 30 March 2016 (1 page) |
27 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Termination of appointment of Ralf Empl as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mr. Nicolas Padre as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Ralf Empl as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mr. Nicolas Padre as a director on 1 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Appointment of Ralf Empl as a director on 7 April 2014 (3 pages) |
29 June 2015 | Appointment of Ralf Empl as a director on 7 April 2014 (3 pages) |
29 June 2015 | Administrative restoration application (3 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Termination of appointment of Manfred Margraf as a director (1 page) |
7 April 2014 | Termination of appointment of Manfred Margraf as a director (1 page) |
7 April 2014 | Termination of appointment of Manfred Margraf as a secretary (1 page) |
21 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Appointment of a secretary (1 page) |
29 June 2010 | Appointment of Manfred Margraf as a director (2 pages) |
2 June 2010 | Appointment of Manfred Margraf as a secretary (1 page) |
2 June 2010 | Appointment of Manfred Margraf as a director (1 page) |
16 May 2010 | Termination of appointment of Nicolas Padre as a secretary (1 page) |
16 May 2010 | Termination of appointment of Nicolas Padre as a director (1 page) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from, 5 jupiter house, calleva park aldermaston, reading, berkshire, RG7 8NN (1 page) |
30 January 2009 | Appointment terminated director manfred margraf (1 page) |
30 January 2009 | Director appointed nicolas padre (1 page) |
30 January 2009 | Secretary appointed nicolas padre (1 page) |
30 January 2009 | Appointment terminated secretary dr. Seitz & kollegen secretaries LTD (1 page) |
10 December 2008 | Appointment terminated secretary on behalf services LIMITED (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, 69 great hampton street, birmingham, west midlands, B18 6EW (1 page) |
10 December 2008 | Secretary appointed dr. Seitz & kollegen secretaries LTD (1 page) |
11 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (1 page) |
24 March 2005 | Incorporation (16 pages) |