Pblo.Cap.Juan.Antonio Art P7241u M15 S4
Juan Antonio Artigas
Canelone
Uruguay
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2020(6 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 16 March 2021) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Stewart Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £1 |
Current Liabilities | £1,152 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 March 2020 | Appointment of Centrum Secretaries Limited as a secretary on 17 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
25 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 August 2016 | Appointment of Ms Claudia Cristina Diaz Witwicki as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Claudia Cristina Diaz Witwicki as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Stewart Brown as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Stewart Brown as a director on 24 August 2016 (1 page) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|