2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Gondorf Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 20 December 2022) |
Correspondence Address | 160 Greentree Drive, Suite 101 Dover, Kent County Delaware |
Director Name | Olga Gutierrez-Alba Ibanes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Integritas Trust Sa 5-7 Rue Ami-Levrier Geneva 1201 |
Director Name | Luis Yravendra Lacalle |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Integritas Trust Sa 5-7 Rue Ami-Levrier Geneva 1201 |
Director Name | Fernando Emiliano Cordoba |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2019) |
Role | Attorney/General Manager Integritas Trust |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Latam Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2005) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Sc231485: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1 at £1 | Klosters Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,514 |
Current Liabilities | £5,525 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2022 | Registered office address changed to PO Box 24072, Sc231485: Companies House Default Address, Edinburgh, EH3 1FD on 26 September 2022 (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 February 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Termination of appointment of Fernando Emiliano Cordoba as a director on 13 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 May 2019 | Notification of Stefania Summonte De Sanclaudio as a person with significant control on 13 May 2019 (2 pages) |
29 January 2019 | Administrative restoration application (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 January 2019 | Annual return made up to 14 May 2016 Statement of capital on 2019-01-29
|
29 January 2019 | Confirmation statement made on 14 May 2017 with no updates (2 pages) |
29 January 2019 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2019 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2019 | Confirmation statement made on 14 May 2018 with no updates (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Termination of appointment of Luis Lacalle as a director (2 pages) |
10 December 2013 | Termination of appointment of Olga Gutierrez-Alba Ibanes as a director (2 pages) |
10 December 2013 | Appointment of Fernando Emiliano Cordoba as a director (3 pages) |
10 December 2013 | Appointment of Oscar Cousillas Fernandez as a director (3 pages) |
10 December 2013 | Termination of appointment of Olga Gutierrez-Alba Ibanes as a director (2 pages) |
10 December 2013 | Appointment of Fernando Emiliano Cordoba as a director (3 pages) |
10 December 2013 | Termination of appointment of Luis Lacalle as a director (2 pages) |
10 December 2013 | Appointment of Oscar Cousillas Fernandez as a director (3 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 November 2010 | Appointment of Luis Yravendra Lacalle as a director (3 pages) |
26 November 2010 | Appointment of Olga Gutierrez-Alba Ibanes as a director (3 pages) |
26 November 2010 | Appointment of Olga Gutierrez-Alba Ibanes as a director (3 pages) |
26 November 2010 | Appointment of Luis Yravendra Lacalle as a director (3 pages) |
7 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gondorf Llc on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gondorf Llc on 11 May 2010 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
19 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 May 2002 | Incorporation (16 pages) |
14 May 2002 | Incorporation (16 pages) |