London
W1D 3QL
Director Name | Mrs Gisela Coromoto Castellano De Diaz |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | Calle 2 Sur Casa 45 Urbanizacion Valle Fresco Ii Araure Estado Portuguesa 3303 |
Director Name | Mr Luis Ramon Diaz Campos |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | Calle 2 Sur Casa 45 Urbanizacion Valle Fresco Ii Araure Estado Portuguesa 3303 |
Registered Address | Legatti 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Ana Isabel Davila 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Director's details changed for Mrs Ana Isabel Davila on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Legatti 18 Soho Square London W1D 3QL on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Mrs Ana Isabel Davila on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Legatti 18 Soho Square London W1D 3QL on 28 October 2013 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
31 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
31 December 2012 | Appointment of Mrs Ana Isabel Davila as a director (2 pages) |
31 December 2012 | Company name changed jasa aircraft company LTD\certificate issued on 31/12/12
|
31 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
31 December 2012 | Appointment of Mrs Ana Isabel Davila as a director (2 pages) |
31 December 2012 | Company name changed jasa aircraft company LTD\certificate issued on 31/12/12
|
28 December 2012 | Termination of appointment of Gisela Castellano De Diaz as a director (1 page) |
28 December 2012 | Termination of appointment of Luis Diaz Campos as a director (1 page) |
28 December 2012 | Termination of appointment of Gisela Castellano De Diaz as a director (1 page) |
28 December 2012 | Termination of appointment of Luis Diaz Campos as a director (1 page) |
20 November 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 20 November 2012 (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|