Piso1
Panama City
00000
Secretary Name | Mr Aldo Ernesto Atherley White |
---|---|
Status | Resigned |
Appointed | 04 March 2014(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | Wtc Calle 53 Marbella Piso1 Panama City 00000 |
Director Name | Mr Gary Potter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Armand Kailich |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2015) |
Role | Communictaions Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Registered Address | Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Completion of winding up (1 page) |
22 June 2017 | Completion of winding up (1 page) |
1 June 2016 | Termination of appointment of Armand Kailich as a director on 13 May 2015 (1 page) |
1 June 2016 | Termination of appointment of Armand Kailich as a director on 13 May 2015 (1 page) |
8 January 2016 | Order of court to wind up (3 pages) |
8 January 2016 | Order of court to wind up (3 pages) |
31 December 2015 | Voluntary strike-off action has been suspended (1 page) |
31 December 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 March 2015 | Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages) |
30 October 2014 | Registered office address changed from 37th Floor One Canada Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 37th Floor One Canada Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 30 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Aldo Ernesto Atherley White as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Aldo Ernesto Atherley White as a secretary on 23 October 2014 (1 page) |
7 October 2014 | Company name changed montana de oro marketing LTD\certificate issued on 07/10/14
|
7 October 2014 | Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages) |
7 October 2014 | Company name changed montana de oro marketing LTD\certificate issued on 07/10/14
|
7 October 2014 | Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page) |
24 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Portland House Bressenden Place London SW1E 5RS on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Portland House Bressenden Place London SW1E 5RS on 24 September 2014 (1 page) |
2 June 2014 | Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page) |
6 March 2014 | Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page) |
4 March 2014 | Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page) |
4 March 2014 | Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages) |
4 March 2014 | Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page) |
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|