London
W1U 2RP
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 May 2016) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town Tortola B.V.I |
Director Name | Verma De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 17 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 5th Street House#59-10c Ciudad Radial Juan Diaz Panama City Panama |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Director Name | Venlaw Consultants Co Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Foreign |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(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 |
3 at £1 | Nominest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2011 | Delivered on: 26 November 2011 Satisfied on: 16 December 2014 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in and floating charge over all the chargor's rights title and interest in all moneys and receivables see image for full details. Fully Satisfied |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
5 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
4 July 2012 | Termination of appointment of Verma Nelson as a director (1 page) |
4 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
4 July 2012 | Termination of appointment of Venlaw Consultants Co Inc as a director (1 page) |
4 July 2012 | Termination of appointment of Verma Nelson as a director (1 page) |
4 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
4 July 2012 | Termination of appointment of Venlaw Consultants Co Inc as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 5 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
10 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ls Business Services Limited on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Verma De Nelson on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Venlaw Consultants Co Inc on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Verma De Nelson on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Venlaw Consultants Co Inc on 26 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ls Business Services Limited on 27 June 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / verma nelson / 25/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / verma nelson / 25/05/2009 (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2008 | Director appointed verma de nelson (3 pages) |
16 October 2008 | Director appointed verma de nelson (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
27 June 2007 | Incorporation (18 pages) |
27 June 2007 | Incorporation (18 pages) |