London
W1U 2RP
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 October 2014) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town Tortola B.V.I |
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 10 September 2008(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 5th Street House #59-10c Cuidad Redial Juan Diaz Panama City Panama |
Director Name | Management Consultancy Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Development Bank Of Samoa Building Level 5 Beach Road Apia Samoa |
Secretary Name | Venlaw Consultants Co. Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Suite E-2 Union Building Elisabeth Avenue And Shirley Street Nassau The Bahamas |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Nominest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£704 |
Current Liabilities | £985 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
6 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
6 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
6 July 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
6 July 2012 | Termination of appointment of Venlaw Consultants Co. Inc. as a secretary (1 page) |
6 July 2012 | Termination of appointment of Management Consultancy Inc. as a director (1 page) |
6 July 2012 | Termination of appointment of Venlaw Consultants Co. Inc. as a secretary (1 page) |
6 July 2012 | Termination of appointment of Management Consultancy Inc. as a director (1 page) |
6 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
6 July 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Management Consultancy Inc. on 5 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
4 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 May 2011 (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mrs. Verna De Nelson on 5 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Management Consultancy Inc. on 5 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Venlaw Consultants Co. Inc. on 5 August 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
30 September 2008 | Director appointed mrs verna de nelson (1 page) |
30 September 2008 | Director appointed mrs verna de nelson (1 page) |
5 August 2008 | Incorporation (21 pages) |
5 August 2008 | Incorporation (21 pages) |