St. John
Grenada
Director Name | Mr Mario Antonio Alvarado Castillo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Economist |
Country of Residence | Panama |
Correspondence Address | 232-A, Quinta Norte Arraijan Panama City Republic Of Panama |
Secretary Name | Diego Jacinto Batista Valdes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pan De Azucar 14, Distrito De San Miguelito Panama City Panama |
Director Name | Mrs Gloria Rosemond Telemacque |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Commonwealth Of Domi |
Status | Resigned |
Appointed | 13 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | Commonwealth Of Dominica |
Correspondence Address | View Point Stock Farm Roseau Commonwealth Of Dominica |
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 | Misha Bayne 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 January 2014 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL Scotland on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mrs Gloria Rosemond Telemacque as a director (2 pages) |
13 January 2014 | Termination of appointment of Mario Alvarado Castillo as a director (1 page) |
13 January 2014 | Appointment of Mrs Gloria Rosemond Telemacque as a director (2 pages) |
13 January 2014 | Termination of appointment of Diego Batista Valdes as a secretary (1 page) |
13 January 2014 | Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD on 13 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Diego Batista Valdes as a secretary (1 page) |
13 January 2014 | Termination of appointment of Mario Alvarado Castillo as a director (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2008 | Incorporation (13 pages) |
20 February 2008 | Incorporation (13 pages) |