Ciudad Radial Juan Diaz
Panama City
Panama
Director Name | Venlaw Consultants Co Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Foreign |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cpg International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,419 |
Cash | £3,602 |
Current Liabilities | £60,314 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | Application to strike the company off the register (3 pages) |
9 November 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page) |
20 March 2012 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
10 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 January 2011 | Amended total exemption full accounts made up to 31 March 2009 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 August 2010 | Appointment of Verna De Nelson as a director (3 pages) |
24 August 2010 | Appointment of Verna De Nelson as a director (3 pages) |
4 March 2010 | Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from suite 401 29-30 margaret street london W1W 8SA (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from suite 401 29-30 margaret street london W1W 8SA (1 page) |
18 July 2008 | Memorandum and Articles of Association (13 pages) |
18 July 2008 | Memorandum and Articles of Association (13 pages) |
11 July 2008 | Company name changed content-ist LIMITED\certificate issued on 15/07/08 (2 pages) |
11 July 2008 | Company name changed content-ist LIMITED\certificate issued on 15/07/08 (2 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
12 February 2008 | Memorandum and Articles of Association (13 pages) |
12 February 2008 | Memorandum and Articles of Association (13 pages) |
7 February 2008 | Company name changed leader construction & investment s LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed leader construction & investment s LIMITED\certificate issued on 07/02/08 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
23 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | New secretary appointed (3 pages) |
20 April 2006 | New secretary appointed (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (22 pages) |
3 March 2006 | Incorporation (22 pages) |