Apto 702 Edif
El Pinar
Medellin
Director Name | Mr Jose Luis Aristizabal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Colombian |
Status | Closed |
Appointed | 28 April 2006(1 year after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 September 2022) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Apartment 53 260 Crandon Boulevard Key Biscane Florida United States |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £10 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
15 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
17 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 November 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Annual return made up to 11 April 2016 (19 pages) |
19 April 2017 | Annual return made up to 11 April 2016 (19 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 9 August 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 9 August 2016
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
4 May 2010 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, princes exchange, 1 earl grey street, edinburgh, EH3 9EE (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, princes exchange, 1 earl grey street, edinburgh, EH3 9EE (1 page) |
16 May 2008 | Return made up to 11/04/08; no change of members
|
16 May 2008 | Return made up to 11/04/08; no change of members
|
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
7 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
7 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 11/04/06; bearer shares (6 pages) |
15 May 2006 | Return made up to 11/04/06; bearer shares (6 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Company name changed lothian shelf (279) LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed lothian shelf (279) LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 June 2005 | Resolutions
|
1 June 2005 | Registered office changed on 01/06/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 50 lothian road, festival square, edinburgh, EH3 9WJ (1 page) |
11 April 2005 | Incorporation (21 pages) |
11 April 2005 | Incorporation (21 pages) |