Cuidad Redial Juan Diaz
Panama City
Panama
Director Name | Corporate Management Group Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay 1, Road Town Tortola BVI |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 6th Floor, 32, Ludgate Hill London EC4M 7DR |
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 | £40,275 |
Cash | £966 |
Current Liabilities | £11,454 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2011 | Voluntary strike-off action has been suspended (1 page) |
16 September 2011 | Voluntary strike-off action has been suspended (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
20 October 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
20 October 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Verna De Nelson on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Corporate Management Group Inc. on 2 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Pembrooke Limited on 2 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Pembrooke Limited on 2 July 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 July 2009 | Director's Change of Particulars / verna de nelson / 11/09/2008 / Street was: street house # 59-10C, now: street house (1 page) |
14 July 2009 | Director's change of particulars / verna de nelson / 11/09/2008 (1 page) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
30 September 2008 | Director appointed mrs verna de nelson (1 page) |
30 September 2008 | Director appointed mrs verna de nelson (1 page) |
2 July 2008 | Incorporation (22 pages) |
2 July 2008 | Incorporation (22 pages) |