St. John
Grenada
Director Name | Mr Diego Jacinto Batista Valdes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Pan De Azucar Lote 14 Distrito De San Miguelito Panama City Panama |
Secretary Name | Mario Antonio Alvarado Castillo |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Vista Alegra Quinta Norte 232-A Arraijan Panama City - |
Registered Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Misha Nadra Frances Bayne 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Termination of appointment of Mario Alvarado Castillo as a secretary (1 page) |
10 June 2014 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Mario Alvarado Castillo as a secretary (1 page) |
10 June 2014 | Appointment of Ms Misha Nadra Frances Bayne as a director (2 pages) |
10 June 2014 | Termination of appointment of Diego Batista Valdes as a director (1 page) |
10 June 2014 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Diego Batista Valdes as a director (1 page) |
10 June 2014 | Appointment of Ms Misha Nadra Frances Bayne as a director (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Incorporation (22 pages) |
18 June 2010 | Incorporation (22 pages) |