Colonia De Bosques De Las Lomas
Mexico City
05120 Df
Mexico
Director Name | Fidemont International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Bvi BVI |
Secretary Name | Fidemont International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Bvi BVI |
Registered Address | Sutherland House 2nd Floor 3 Lloyds Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,175 |
Cash | £1,125 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page) |
13 August 2010 | Secretary's details changed for Fidemont International Ltd on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Fidemont International Ltd on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Fidemont International Ltd on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Fidemont International Ltd on 1 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
30 June 2008 | Incorporation (12 pages) |
30 June 2008 | Incorporation (12 pages) |