1816, Singil 7 Dong Yeongdeungpo-Ku
Seoul
South Korea
Director Name | Deltron Corp. (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 February 2020) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S.W. Goldson Highway Belize City Belize |
Secretary Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 February 2020) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S.W. Goldson Highway Belize City Belize |
Director Name | Danny Bangor |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 September 2009(12 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2011) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt 7 44 Rathmines Road Upper Rathmines Dublin 06 |
Director Name | Mr Damien Arturo Alvarez |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 06 September 2011(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2012) |
Role | Consulting |
Country of Residence | Belize |
Correspondence Address | 5947 Dolphin Drive Button Wood Bay Belize City Belize |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Starwell International Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | Pob 853 Springates East Government Road Charlestown Nevis N1 West Indies |
Registered Address | 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
1 at £1 | Starwell International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,663 |
Cash | £3 |
Current Liabilities | £3,730 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
8 September 2017 | Notification of Largex Assets L.P. as a person with significant control on 1 September 2017 (1 page) |
9 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 August 2017 | Termination of appointment of Starwell International Ltd. as a secretary on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Fynel Limited as a director on 4 August 2017 (1 page) |
9 August 2017 | Appointment of Deltron Corp. as a director on 4 August 2017 (2 pages) |
9 August 2017 | Appointment of Formico Inc. as a secretary on 4 August 2017 (2 pages) |
27 June 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 November 2012 | Appointment of Mr Juchun Lee as a director (2 pages) |
26 November 2012 | Termination of appointment of Damien Alvarez as a director (1 page) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Termination of appointment of Danny Bangor as a director (1 page) |
25 May 2012 | Appointment of Mr Damien Arturo Alvarez as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Fynel Limited on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Starwell International Ltd. on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Starwell International Ltd. on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Fynel Limited on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 May 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Danny Bangor on 16 April 2010 (3 pages) |
24 June 2010 | Appointment of Danny Bangor as a director (3 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
5 September 2008 | Incorporation (16 pages) |