Office 1903 Ricardo J Alfaro Avenue
Panama City
Panama
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 January 2012) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Krisztian Janos Parrag |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 May 2008) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Secretary Name | Corporate Management And Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | Office 11 456-458 Strand London WC2R 0DZ |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 May 2008) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Registered office address changed from 57 st Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 57 St Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 May 2010 (2 pages) |
20 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
20 August 2009 | Accounts made up to 30 June 2009 (2 pages) |
20 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 October 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 October 2008 | Accounts made up to 30 June 2008 (2 pages) |
13 June 2008 | Director appointed delia torres (1 page) |
13 June 2008 | Director appointed delia torres (1 page) |
3 June 2008 | Secretary appointed arran secretaries LTD (1 page) |
3 June 2008 | Appointment terminated director maurice walters (1 page) |
3 June 2008 | Appointment Terminated Secretary axiano company secretaries LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary axiano company secretaries LIMITED (1 page) |
3 June 2008 | Secretary appointed arran secretaries LTD (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
3 June 2008 | Appointment Terminated Director maurice walters (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
4 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: office 11 456-458 strand london WC2R 0DZ (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: office 11 456-458 strand london WC2R 0DZ (1 page) |
25 June 2007 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |