London
W1T 1DG
Director Name | Ulpiano Calderon Moreno |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 October 2014) |
Role | Lawyer Assistant |
Country of Residence | Panama |
Correspondence Address | Calle 17 Plaza Amador Casa El Vaticanito Nr.10 Ciudad De Panama Panama |
Secretary Name | Mr Mario Antonio Alvarado Castillo |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 October 2014) |
Role | Economist |
Country of Residence | Panama |
Correspondence Address | Arraijan Quinta Norte 232-A Panama City Panama |
Director Name | Miss Amanda Tamara Jacqueline Edmond |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 08 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 09 October 2014) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street London W1T 1DG |
Director Name | Intershore Fiduciaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Suite 4 59-60 Russell Square London WC1B 4HP |
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | IMEX Executive, Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2008) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | CLS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2008) |
Correspondence Address | Drake Chambers Road Town Tortola British Virgin Islands |
Registered Address | Suite 1, 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
3m at £1 | Sandra Gina Esparon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,073,353 |
Cash | £22,042 |
Current Liabilities | £9,139 |
Latest Accounts | 7 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 7 April 2016 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 7 April 2016 (3 pages) |
20 April 2016 | Current accounting period shortened from 7 April 2017 to 30 June 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 7 April 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 7 April 2016 (1 page) |
20 April 2016 | Current accounting period shortened from 7 April 2017 to 30 June 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 January 2015 | Appointment of Ms Sandra Gina Esparon as a director (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page) |
15 January 2015 | Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages) |
15 January 2015 | Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages) |
15 January 2015 | Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page) |
15 January 2015 | Appointment of Ms Sandra Gina Esparon as a director (2 pages) |
15 January 2015 | Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Ms Amanda Tamara Jacqueline Edmond as a director (2 pages) |
9 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Ms Amanda Tamara Jacqueline Edmond as a director (2 pages) |
9 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
9 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Amended accounts made up to 30 June 2008 (10 pages) |
8 June 2011 | Amended accounts made up to 30 June 2008 (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
9 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 September 2008 | Director appointed ulpiano calderon moreno (1 page) |
11 September 2008 | Appointment terminated director imex executive LTD (1 page) |
11 September 2008 | Appointment terminated director imex executive LTD (1 page) |
11 September 2008 | Secretary appointed mario antonio alvarado castillo (1 page) |
11 September 2008 | Director appointed ulpiano calderon moreno (1 page) |
11 September 2008 | Appointment terminated secretary cls secretaries LTD (1 page) |
11 September 2008 | Secretary appointed mario antonio alvarado castillo (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 12-16 clerkenwell road london EC1M 5PQ (1 page) |
11 September 2008 | Appointment terminated secretary cls secretaries LTD (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 12-16 clerkenwell road london EC1M 5PQ (1 page) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Ad 26/05/06--------- £ si 458221@1 (2 pages) |
6 October 2006 | Ad 26/05/06--------- £ si 458221@1 (2 pages) |
11 September 2006 | Ad 04/05/06--------- £ si 598226@1 (2 pages) |
11 September 2006 | Ad 04/05/06--------- £ si 598226@1 (2 pages) |
11 September 2006 | Ad 27/04/06--------- £ si 776398@1 (2 pages) |
11 September 2006 | Ad 27/04/06--------- £ si 776398@1 (2 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
6 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
28 March 2006 | Registered office changed on 28/03/06 from: office 4 59-60 russell square london WC1B 4HP (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: office 4 59-60 russell square london WC1B 4HP (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
10 June 2005 | Incorporation (14 pages) |
10 June 2005 | Incorporation (14 pages) |