Costa Del Este
Panama City
Panama
Director Name | Mrs Dianeth Isabel Matos De Ospino |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Panamanian |
Status | Closed |
Appointed | 31 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | C/O Morgan & Morgan Mmg Tower 23 Floor Paseo Del M Costa Del Este Panama City Panama |
Director Name | Mr Jose Eugenio Silva Ritter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Panamanian |
Status | Closed |
Appointed | 31 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | C/O Morgan & Morgan Mmg Tower 23rd Floor, Paseo De Costa Del Este Panama City Panama |
Secretary Name | Mrs Marta Irene Diaz De Saavedra |
---|---|
Status | Closed |
Appointed | 31 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | C/O Morgan & Morgan Mmg Tower 23rd Floor Paseo Del Costa Del Este Panama City Panama |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 January 2023) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Pablo Javier Espino |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 July 2012) |
Role | Chartered Secretary |
Correspondence Address | San Jose No E-140 San Miguelito Panama |
Director Name | Aida May Biggs |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2014) |
Role | Chartered Secretary |
Correspondence Address | Via Grecia Edificio Chila Apto 1 El Carmen Panama |
Director Name | Adelina De Estribi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Correspondence Address | Via Fernandez De Cordoba De Los Laureles No 35 Urbanizacion Altos Panama |
Secretary Name | Adelina De Estribi |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Correspondence Address | Via Fernandez De Cordoba De Los Laureles No 35 Urbanizacion Altos Panama |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,182 |
Cash | £20 |
Current Liabilities | £52,893 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (4 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Appointment of Mr Jose Eugenio Silva Ritter as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Aida May Biggs as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mrs Dianeth Isabel Matos De Ospino as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Jose Eugenio Silva Ritter as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Marta Irene Diaz De Saavedra as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Marta Irene Diaz De Saavedra as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Dianeth Isabel Matos De Ospino as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Adelina De Estribi as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Adelina De Estribi as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Adelina De Estribi as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mrs Marta Irene Diaz De Saavedra as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Aida May Biggs as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Adelina De Estribi as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mrs Marta Irene Diaz De Saavedra as a director on 31 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 April 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RD on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RD on 16 April 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 November 2012 | Termination of appointment of Pablo Espino as a director (1 page) |
15 November 2012 | Termination of appointment of Pablo Espino as a director (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
30 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
9 August 2000 | Return made up to 13/07/00; full list of members (9 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (9 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
9 September 1999 | Return made up to 13/07/99; full list of members (9 pages) |
9 September 1999 | Return made up to 13/07/99; full list of members (9 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
13 July 1998 | Incorporation (19 pages) |
13 July 1998 | Incorporation (19 pages) |