Calle Blancos
San Jose
Costa Rica
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 39 Ponsonby Place London SW19 4PS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Barnet & Co Sa 50.00% Ordinary |
---|---|
1 at £1 | Miller Group Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,745 |
Cash | £114,230 |
Current Liabilities | £111,485 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 (14 pages) |
7 April 2011 | Annual return made up to 1 April 2011 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Registered office address changed from 39 Ponsonby Place London SW1P 4PS United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 39 Ponsonby Place London SW1P 4PS United Kingdom on 7 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 77 Harrow Drive London N9 9EQ United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 77 Harrow Drive London N9 9EQ United Kingdom on 6 May 2010 (1 page) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Msv Secretaries Ltd as a secretary (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 April 2008 | Secretary appointed msv secretaries LTD (1 page) |
4 April 2008 | Director appointed bernal arce zamora (1 page) |
3 April 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
2 April 2008 | Incorporation (13 pages) |