Belize City
Belize
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 July 2016) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Stella Georgette Port-Louis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Flat D9 Beau-Belle Belombre Mahe Seychelles |
Secretary Name | CSL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Unity Holdings LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom on 17 February 2014 (1 page) |
18 December 2013 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
18 December 2013 | Appointment of Ms Angelita Goldson as a director (2 pages) |
18 December 2013 | Termination of appointment of Stella Port-Louis as a director (1 page) |
18 December 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
18 December 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Stella Port-Louis as a director (1 page) |
18 December 2013 | Appointment of Ms Angelita Goldson as a director (2 pages) |
18 December 2013 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|