Marsa
Mrs 3000
Malta
Director Name | Michela Borg |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 15 July 2014(4 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Nineteen Twenty Three Valletta Road Marsa Mr5 3000 Malta |
Director Name | Edward Hili |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 15 July 2014(4 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | Nineteen Twenty Three Valletta Road Marsa Mrs 3000 Malta |
Director Name | Richard Abdilla Castillo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Nineteen Twenty Three Valletta Road Marsa Mrs 3000 Malta |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
69 at €1 | Meh Company B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2021 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 April 2021 (1 page) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2021 | Application to strike the company off the register (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 June 2017 | Notification of Marin Hili as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Marin Hili as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Appointment of Michela Borg as a director on 15 July 2014 (3 pages) |
28 August 2014 | Appointment of Edward Hili as a director on 15 July 2014 (3 pages) |
28 August 2014 | Appointment of Michela Borg as a director on 15 July 2014 (3 pages) |
28 August 2014 | Appointment of Edward Hili as a director on 15 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Richard Abdilla Castillo as a director on 15 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard Abdilla Castillo as a director on 15 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Secretary's details changed for Gd Secretarial Services Limited on 27 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Secretary's details changed for Gd Secretarial Services Limited on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed (3 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed (3 pages) |
14 October 2011 | Redenomination of shares. Statement of capital 11 October 2011 (4 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
14 October 2011 | Redenomination of shares. Statement of capital 11 October 2011 (4 pages) |
14 October 2011 | Resolutions
|
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
24 June 2010 | Incorporation (38 pages) |
24 June 2010 | Incorporation (38 pages) |