St. John'S
Grenada
Director Name | Mr Mario Antonio Alvarado Castillo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 15 July 2014) |
Role | Economist |
Country of Residence | Panama |
Correspondence Address | Vista Alegre Quinta Norte 232-A Arraijan Panama City Panama |
Director Name | Mrs Noreen Joseph |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 15 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | Dominica |
Correspondence Address | View Point View Point Stock Farm Dominica |
Director Name | MITA Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | Simmonds Building Wickhams Cay 1 PO Box 961 Road Town Tortola British Virginislands |
Secretary Name | Rainmore Management Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
Registered Address | 42b Haymarket Terrace Edinburgh EH12 5LA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Noreen Joseph 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2020 | Application to strike the company off the register (3 pages) |
27 January 2020 | Cessation of Valdis Berzins as a person with significant control on 24 January 2020 (1 page) |
27 January 2020 | Notification of MÄrtiņš KrupÄ“ns as a person with significant control on 24 January 2020 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Ms Kemlyn Deborah Gentle as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Noreen Joseph as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Kemlyn Deborah Gentle as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Noreen Joseph as a director on 26 April 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 11 July 2016 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Rainmore Management Co as a secretary on 15 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to 84 Park Road Rosyth Dunfermline Fife KY11 2JL on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to 84 Park Road Rosyth Dunfermline Fife KY11 2JL on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Mario Antonio Alvarado Castillo as a director on 15 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Noreen Joseph as a director on 15 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Rainmore Management Co as a secretary on 15 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Noreen Joseph as a director on 15 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 December 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / mario alvarado castillo / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / mario alvarado castillo / 17/08/2009 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director mita consulting LTD (1 page) |
1 July 2008 | Appointment terminated director mita consulting LTD (1 page) |
27 June 2008 | Director appointed mario antonio alvarado castillo (1 page) |
27 June 2008 | Director appointed mario antonio alvarado castillo (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 214 holburn street aberdeen AB10 6DB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 214 holburn street aberdeen AB10 6DB (1 page) |
23 July 2007 | Incorporation (13 pages) |
23 July 2007 | Incorporation (13 pages) |