Philips Street, Greenfield 3 Subdivision
Novaliches Quezon City
1123
Philippines
Director Name | Emmanuel Vaflor De Ocampo |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Philippines |
Correspondence Address | 12 Scout Madrinan South Triangle Quezon City 1103 Philippines |
Director Name | Loida Cabatbat |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 20 July 2007(6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 May 2014) |
Role | Bank Employee |
Country of Residence | Philippines |
Correspondence Address | 101 Pvb Building V.A Rufino Corner Dela Rosa Streets Legaspi Village Makati City 1229 Philippines |
Secretary Name | Alpha Nominees (London) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 2014) |
Correspondence Address | 585a Fulham Road Fulham Road London SW6 5UA |
Director Name | Ricardo Jr. Avancena Balbido |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Bank Employee |
Country of Residence | Philippines |
Correspondence Address | 408 Ipo Street Ayala Alabang Village Muntinlupa City 1780 Philippines |
Director Name | Lex Lavin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Country Club Drive Ayala Alabang Village Muntinlupa City 1780 Philippines |
Secretary Name | Alpha Nominees (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Registered Address | 1st Floor 313 Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Termination of appointment of Ricardo Balbido as a director (1 page) |
8 January 2014 | Termination of appointment of Ricardo Balbido as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Appointment of Alpha Nominees (London) Ltd as a secretary (2 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Director's details changed for Ricardo Jr. Avancena Balbido on 16 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Ricardo Jr. Avancena Balbido on 16 January 2013 (2 pages) |
1 February 2013 | Appointment of Alpha Nominees (London) Ltd as a secretary (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Termination of appointment of Alpha Nominees (London) Limited as a secretary (1 page) |
23 October 2012 | Termination of appointment of Alpha Nominees (London) Limited as a secretary (1 page) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Alpha Nominees (London) Limited on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Loida Cabatbat on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Emmanuel Vaflor De Ocampo on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Jesus Vicente Ortiz Garcia on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Jesus Vicente Ortiz Garcia on 12 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Alpha Nominees (London) Limited on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Ricardo Jr. Avancena Balbido on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Ricardo Jr. Avancena Balbido on 12 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Emmanuel Vaflor De Ocampo on 12 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Loida Cabatbat on 12 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: mulberry house, 583 fulham road fulham london SW6 5DH (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: mulberry house, 583 fulham road fulham london SW6 5DH (1 page) |
19 October 2007 | Company name changed pvb remittance service LIMITED\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed pvb remittance service LIMITED\certificate issued on 19/10/07 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (18 pages) |
16 January 2007 | Incorporation (18 pages) |