Zurich
8008
Director Name | Icaton Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2012(same day as company formation) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2012(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Desafinado Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,316 |
Current Liabilities | £13,316 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Memorandum and Articles of Association (14 pages) |
22 April 2013 | Memorandum and Articles of Association (14 pages) |
26 March 2013 | Company name changed lima capital LTD\certificate issued on 26/03/13
|
26 March 2013 | Company name changed lima capital LTD\certificate issued on 26/03/13
|
6 February 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page) |
7 November 2012 | Incorporation (24 pages) |
7 November 2012 | Incorporation (24 pages) |