Panama
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Dr Peter Sauberlich |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | Mylius Strasse 27 Frankfurt Am Main Fr |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Kalliopi Houriet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£467 |
Current Liabilities | £468 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 January 2014 | Termination of appointment of Peter Sauberlich as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Ramses Genaro Owens Saad as a director (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
21 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 May 2005 | Incorporation (17 pages) |