Villa Zaita - Las Cumbres
Panama
Republic Of Panama
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2011) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Vivawray Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 3rd Floor Meadows House 20-22 Queen Street, Mayfair London W1J 5PR |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,728 |
Cash | £1,095 |
Current Liabilities | £2,613 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Appointment of Jaya Services Limited as a director (2 pages) |
30 September 2010 | Appointment of Mr. John Benjamin Foster as a director (2 pages) |
30 September 2010 | Appointment of Mr. John Benjamin Foster as a director (2 pages) |
30 September 2010 | Appointment of Jaya Services Limited as a director (2 pages) |
29 September 2010 | Termination of appointment of Vivawray Limited as a director (1 page) |
29 September 2010 | Termination of appointment of Vivawray Limited as a director (1 page) |
4 February 2010 | Director's details changed for Vivawray Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Vivawray Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Vivawray Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
4 February 2006 | Incorporation (23 pages) |
4 February 2006 | Incorporation (23 pages) |