2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Latam Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Graziella Leone Di Felice |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 December 2011(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Coutts & Co Trustees (Switzerland) Ltd 13 Quai De 1211 Geneva 11 Geneva 1211 |
Director Name | Judith Louise Chatoo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2015) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | www.herzogdemeuron.com/ |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Basel Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,610 |
Current Liabilities | £1,380 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Director's details changed for Mr Miles Aidan Le Cornu on 27 April 2016 (2 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Termination of appointment of Judith Louise Chatoo as a director on 31 July 2015 (1 page) |
7 December 2015 | Appointment of Mr Miles Aidan Le Cornu as a director on 4 December 2015 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Appointment of Judith Louise Chatoo as a director (3 pages) |
4 December 2013 | Termination of appointment of Graziella Leone Di Felice as a director (2 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Appointment of Graziella Leone Di Felice as a director (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Latam Directors Limited on 16 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
2 March 2006 | Return made up to 13/12/05; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
16 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
11 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
27 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
13 December 2001 | Incorporation (16 pages) |