Amelia Denis De Lcaza Casa No 131
Panama
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Moulin Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2008(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 |
Year | 2014 |
---|---|
Net Worth | £30,098 |
Cash | £2 |
Current Liabilities | £18,881 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2010 | Application to strike the company off the register (3 pages) |
16 July 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
5 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jaya Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Moulin Investments Limited on 9 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 February 2009 | Secretary's Change of Particulars / moulin investments LIMITED / 10/01/2009 / 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) |
25 February 2009 | Secretary's change of particulars / moulin investments LIMITED / 10/01/2009 (1 page) |
25 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
18 September 2008 | Director appointed mr andres maximino sanchez (1 page) |
18 September 2008 | Director appointed mr andres maximino sanchez (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
9 January 2008 | Incorporation (17 pages) |
9 January 2008 | Incorporation (17 pages) |