Willemstad
Curacao
Director Name | Allstan Dwi N.V. (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2007(8 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 September 2014) |
Correspondence Address | Kaya Wfg (Jombi) Mensing 36 Willemstad Curacao |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2007(8 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 September 2014) |
Correspondence Address | 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Statuut Management Services N.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Correspondence Address | Kaya W.F.G. (Jombi) Mensing 36 Curacao Foreign |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Allstan Dwi Nv 50.00% Ordinary |
---|---|
1 at £1 | Associated Investors (I.a.) Ii Nv 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Return of final meeting in a members' voluntary winding up (23 pages) |
27 June 2014 | Return of final meeting in a members' voluntary winding up (23 pages) |
31 January 2014 | Registered office address changed from 17-19 Rochester Row London SW1P 1QT on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from 17-19 Rochester Row London SW1P 1QT on 31 January 2014 (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Declaration of solvency (11 pages) |
27 January 2014 | Appointment of a voluntary liquidator (2 pages) |
27 January 2014 | Appointment of a voluntary liquidator (2 pages) |
27 January 2014 | Declaration of solvency (11 pages) |
27 January 2014 | Resolutions
|
20 August 2013 | Full accounts made up to 31 January 2013 (19 pages) |
20 August 2013 | Full accounts made up to 31 January 2013 (19 pages) |
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
27 February 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages) |
19 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
19 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
21 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (15 pages) |
21 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (15 pages) |
14 March 2012 | Director's details changed for Loes Pieternel De Bot on 29 January 2011 (3 pages) |
14 March 2012 | Director's details changed for Allstan Dwi N.V. on 29 January 2011 (3 pages) |
14 March 2012 | Director's details changed for Allstan Dwi N.V. on 29 January 2011 (3 pages) |
14 March 2012 | Director's details changed for Loes Pieternel De Bot on 29 January 2011 (3 pages) |
10 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
10 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
31 May 2011 | Amended full accounts made up to 31 January 2010 (17 pages) |
31 May 2011 | Amended full accounts made up to 31 January 2010 (17 pages) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Director's details changed for Allstan Dwi N.V. on 10 October 2010 (3 pages) |
17 March 2011 | Director's details changed for Loes Pieternel De Bot on 10 October 2010 (3 pages) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Director's details changed for Allstan Dwi N.V. on 10 October 2010 (3 pages) |
17 March 2011 | Director's details changed for Loes Pieternel De Bot on 10 October 2010 (3 pages) |
6 October 2010 | Termination of appointment of Statuut Management Services N.V. as a director (2 pages) |
6 October 2010 | Appointment of Loes Pieternel De Bot as a director (3 pages) |
6 October 2010 | Appointment of Loes Pieternel De Bot as a director (3 pages) |
6 October 2010 | Termination of appointment of Statuut Management Services N.V. as a director (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (11 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (11 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page) |
23 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Incorporation (20 pages) |
30 January 2007 | Incorporation (20 pages) |