Amelia Denis De Lcaza Casa No 131
Panama
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CMS Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2010(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 March 2012) |
Correspondence Address | 3rd Floor Geneva Place, Waterfront Drive PO Box 3175 Road Town Tortola BVI |
Secretary Name | Moulin Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 3rd Floor, Geneva Place Waterfront Drive PO Box 3175 Road Town Tortola BVI |
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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
18 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Moulin Investments Limited as a secretary (1 page) |
20 August 2010 | Appointment of Cms Management Services Ltd as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Moulin Investments Limited as a secretary (1 page) |
20 August 2010 | Appointment of Cms Management Services Ltd as a secretary (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 October 2008 | Secretary's change of particulars / moulin investments LIMITED / 04/08/2007 (1 page) |
28 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 October 2008 | Secretary's Change of Particulars / moulin investments LIMITED / 04/08/2007 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor, geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: IM1 1SQ, now: (1 page) |
28 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
23 September 2008 | Director appointed andres maximino sanchez (1 page) |
23 September 2008 | Director appointed andres maximino sanchez (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
3 August 2007 | Incorporation (20 pages) |
3 August 2007 | Incorporation (20 pages) |