London
N1 2XQ
Director Name | Fideria Holding Management Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 February 2018) |
Correspondence Address | Second Floor The Quadrant, Manglier Street P.O. Box 1196, Victoria Mahe Seychelles |
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | CPG International Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Correspondence Address | Suite E-2, Union Court Building Elisabeth Avenue A Nassau The Bahamas |
Registered Address | Suite 6 313 Upper Street London N1 2XQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
6 at £1 | Management Consultancy Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
16 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Cpg International Inc. as a director on 1 November 2016 (1 page) |
15 March 2017 | Termination of appointment of Cpg International Inc. as a director on 1 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
20 July 2016 | Appointment of Nereida Esther Moreno De Serrano as a director on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Nereida Esther Moreno De Serrano as a director on 20 July 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Cpg International Inc. on 14 October 2013 (1 page) |
29 October 2014 | Director's details changed for Cpg International Inc. on 14 October 2013 (1 page) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 October 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15 October 2013 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|